EUROLEC INSTRUMENTS LTD
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
26/06/2326 June 2023 | Application to strike the company off the register |
23/06/2323 June 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
23/06/2323 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/11/2027 November 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
22/10/1922 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MICHELLE WALLIS / 19/08/2019 |
22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARY WALLIS / 19/08/2019 |
20/08/1920 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MICHELLE WALLIS / 19/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA MARY WALLIS |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM STATION HOUSE STATION ROAD CROSSGATES SCARBOROUGH NORTH YORKSHIRE YO12 4LU ENGLAND |
01/11/181 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | PREVEXT FROM 28/02/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/03/186 March 2018 | SECRETARY APPOINTED MRS ANGELA MICHELLE WALLIS |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM DAYTONA STATION RD CROSSGATES SCARBOROUGH YO12 4LT ENGLAND |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
22/02/1822 February 2018 | DIRECTOR APPOINTED MRS ANGELA MICHELLE WALLIS |
22/02/1822 February 2018 | CESSATION OF ALAN DUDLEY WALLIS AS A PSC |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN WALLIS |
15/02/1715 February 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