EURODALE LTD

03420936
29TH FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
09 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
09 Feb 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
06 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
12 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
26 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
08 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
20 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
16 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
24 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
20 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Feb 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 9 Buy now
09 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Jun 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jun 2012 insolvency Liquidation Voluntary Removal Liquidator 1 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Feb 2012 resolution Resolution 1 Buy now
13 Sep 2011 accounts Annual Accounts 9 Buy now
31 Aug 2011 officers Appointment of secretary (Mr Aron Chaim Pels) 1 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 9 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Nov 2009 accounts Annual Accounts 9 Buy now
04 Sep 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
01 Dec 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
03 Jan 2008 accounts Annual Accounts 9 Buy now
13 Nov 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: 1033A finchley road london NW11 7ES 1 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
14 Sep 2006 annual-return Return made up to 18/08/06; full list of members 2 Buy now
28 Oct 2005 annual-return Return made up to 18/08/05; full list of members 2 Buy now
17 Oct 2005 accounts Annual Accounts 8 Buy now
02 Nov 2004 accounts Annual Accounts 8 Buy now
29 Sep 2004 annual-return Return made up to 18/08/03; full list of members 7 Buy now
14 Sep 2004 annual-return Return made up to 18/08/04; full list of members 7 Buy now
20 Nov 2003 accounts Annual Accounts 8 Buy now
05 Nov 2002 accounts Annual Accounts 9 Buy now
05 Sep 2002 annual-return Return made up to 18/08/02; full list of members 7 Buy now
03 Nov 2001 accounts Annual Accounts 9 Buy now
27 Sep 2001 annual-return Return made up to 18/08/00; full list of members 6 Buy now
27 Sep 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
17 Nov 2000 accounts Annual Accounts 9 Buy now
28 Jan 2000 annual-return Return made up to 18/08/99; full list of members 6 Buy now
30 Jul 1999 annual-return Return made up to 18/08/98; full list of members 5 Buy now
22 Jun 1999 accounts Annual Accounts 9 Buy now
30 Jul 1998 accounts Accounting reference date extended from 31/08/98 to 31/12/98 1 Buy now
24 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 1997 address Registered office changed on 29/09/97 from: 43 wellington avenue london N15 6AX 1 Buy now
29 Sep 1997 officers Secretary resigned 1 Buy now
29 Sep 1997 officers Director resigned 1 Buy now
29 Sep 1997 officers New director appointed 2 Buy now
18 Aug 1997 incorporation Incorporation Company 14 Buy now