EUCV SKYWARD TRADING GROUP LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
11/02/2011 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
07/02/187 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
23/06/1623 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
09/06/169 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/08/1528 August 2015 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND |
27/08/1527 August 2015 | APPOINTMENT TERMINATED, SECRETARY IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED |
27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM SUITE G5 RINGSTEAD BUSINESS CENTRE SPENCER STREET RINGSTEAD NORTHAMPTONSHIRE NN14 4BX |
27/08/1527 August 2015 | CORPORATE SECRETARY APPOINTED EUCV SKYWARD TRADING GROUP UK LTD |
19/08/1519 August 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
18/08/1518 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/06/1416 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
16/06/1416 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/07/134 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HERMAN VAN HAUWE / 11/07/2012 |
10/06/1310 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
06/07/126 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
12/08/1112 August 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
14/03/1114 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
16/08/1016 August 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
13/08/1013 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES SECRETARY SERVICE LTD / 26/05/2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HERMAN VAN HAUWE / 26/05/2010 |
13/08/1013 August 2010 | CORPORATE SECRETARY APPOINTED IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, SECRETARY COMPANIES SECRETARY SERVICE LTD |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM DEPT 1, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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