EUROGLAZE HOME IMPROVEMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/11/2315 November 2023 | Final Gazette dissolved following liquidation |
15/11/2315 November 2023 | Final Gazette dissolved following liquidation |
15/08/2315 August 2023 | Return of final meeting in a creditors' voluntary winding up |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Micro company accounts made up to 2019-12-31 |
27/10/2127 October 2021 | Compulsory strike-off action has been suspended |
27/10/2127 October 2021 | Compulsory strike-off action has been suspended |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM UNIT 9 OAKTREE BUSINESS PARK RACKHEATH NORWICH NORFOLK NR13 6PZ |
11/03/2011 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 14 CATFIELD ROAD LUDHAM GREAT YARMOUTH NR29 5QT UNITED KINGDOM |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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