EUROMAR LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

29/11/1929 November 2019 PREVSHO FROM 29/08/2019 TO 31/07/2019

View Document

29/08/1929 August 2019 CURRSHO FROM 30/08/2018 TO 29/08/2018

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 83 NORTHERN ROAD SLOUGH BERKSHIRE SL2 1LT UNITED KINGDOM

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS LIDIA MALIK - URBANEK / 01/02/2019

View Document

03/02/193 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK ORZECHOWSKI / 01/02/2019

View Document

03/02/193 February 2019 REGISTERED OFFICE CHANGED ON 03/02/2019 FROM 183 NORTHENROAD SLOUGH SLOUGH BERKSHIRE SL2 1LT ENGLAND

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 DISS40 (DISS40(SOAD))

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LIDIA MALIK - URBANEK / 01/07/2017

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 283 NORTHENROAD SLOUGH SLOUGH BERKSHIRE SL21LT ENGLAND

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 183 NORTHENROAD SLOUGH SLOUGH BERKSHIRE SL21LT ENGLAND

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 183 NORTHEN ROAD SLOUGH SLOUGH BERKSHIRE SL21LT ENGLAND

View Document

01/07/171 July 2017 PSC'S CHANGE OF PARTICULARS / MR MAREK ORZECHOWSKI / 01/07/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 299 HIGH STREET HIGH STREET 11 ROYAL SHOPPING CENTRE SLOUGH SL1 1BD ENGLAND

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 35 SALT HILL WAY SLOUGH SL1 3TR

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 35 SALT HILL WAY SLOUGH SL2 3TR

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MISS LIDIA MALIK - URBANEK

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 35 SALT HILL DRIVE SLOUGH BERKS SL1 3TH

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 3 SALT HILL DRIVE SLOUGH SL1 3TH UNITED KINGDOM

View Document

22/01/1422 January 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1221 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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