EUTOPIA CONSULTANCY LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Termination of appointment of Sandra Lucretia Mackie as a secretary on 2022-11-29

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Micro company accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 09/03/2017

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LUCRETIA MACKIE / 09/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 26/07/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 123 LONDON ROAD BAGSHOT SURREY GU19 5DH

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/02/1625 February 2016 20/02/16 NO CHANGES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/03/1516 March 2015 20/02/15 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 02/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 19/12/2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL HENNESSY

View Document

09/05/119 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENNESSY / 30/04/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 140 HIGH STREET EGHAM SURREY TW20 9HL

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENNESSY / 15/04/2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KING / 17/06/2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KING / 01/07/2007

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0324 April 2003 S80A AUTH TO ALLOT SEC 16/04/03

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 73 -75 PRINCESS STREET ST PETERS SQUARE MANCHESTER LANCASHIRE M2 4EG

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED C D M LAN SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 53 SOUTH PARKWAY, SNAITH GOOLE EAST YORKSHIRE DN14 9JW

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information