EURO GROUPE LTD

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 153 Kingsway Kingsway Dunmurry Belfast BT17 9RY Northern Ireland to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

24/06/2424 June 2024 Order of court to wind up

View Document

29/06/2329 June 2023 Compulsory strike-off action has been suspended

View Document

29/06/2329 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023

View Document

10/01/2310 January 2023 Director's details changed for Mr Amarildo Pepaj on 2022-01-14

View Document

10/01/2310 January 2023 Change of details for Mr Amarildo Pepaj as a person with significant control on 2022-01-14

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6374130001

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMARILDO PEPAJ / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR AMARILDO PEPAJ / 05/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 59 BLACKROCK SQUARE DERMONT CRESCENT NEWTOWNABBEY BT36 4NZ NORTHERN IRELAND

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 43B FARMLEY PARK GLENGOMRLEY BT36 7TT NORTHERN IRELAND

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMARILDO PEPAJ / 14/09/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 59 DERMONT CRESCENT NEWTOWNABBEY BT36 4NZ NORTHERN IRELAND

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR AMARILDO PEPAJ / 18/09/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/04/167 April 2016 COMPANY NAME CHANGED EURO GROUP HCW LTD CERTIFICATE ISSUED ON 07/04/16

View Document

29/03/1629 March 2016 Incorporation

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company