EUROMAX GLOBAL CAPITAL (UK) LIMITED

04485614
68 ST. MARGARETS ROAD EDGWARE ENGLAND HA8 9UU

Documents

Documents
Date Category Description Pages
05 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2022 accounts Annual Accounts 9 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
09 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 9 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 officers Change of particulars for director (Miss Shruti Agrawal) 2 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 officers Change of particulars for director (Ms Yaver Unnisa) 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 accounts Annual Accounts 9 Buy now
13 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 officers Appointment of director (Miss Yaver Unnisa) 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 officers Termination of appointment of director (Atul Kumar Gupta) 1 Buy now
04 Jan 2018 officers Termination of appointment of secretary (Atul Kumar Gupta) 1 Buy now
04 Jan 2018 officers Termination of appointment of secretary (Atul Kumar Gupta) 1 Buy now
08 Nov 2017 officers Appointment of director (Miss Shruti Agrawal) 2 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
09 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2016 accounts Annual Accounts 11 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 officers Termination of appointment of director (Subodh Narain Agrawal) 1 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
26 Sep 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 7 Buy now
19 Nov 2013 officers Appointment of director (Mr Subodh Agrawal) 2 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 officers Termination of appointment of director 1 Buy now
08 Apr 2013 officers Appointment of secretary (Ms Yaver Unnisa) 1 Buy now
08 Apr 2013 officers Termination of appointment of director (Subodh Agrawal) 1 Buy now
08 Apr 2013 officers Termination of appointment of director (Darshan Desai) 1 Buy now
08 Apr 2013 officers Appointment of director (Mr Atul Kumar Gupta) 2 Buy now
06 Jan 2013 accounts Annual Accounts 13 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
16 Dec 2011 accounts Annual Accounts 12 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
15 Jun 2011 officers Change of particulars for secretary (Atul Kumar Gupta) 2 Buy now
23 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2011 capital Return of Allotment of shares 3 Buy now
06 Jan 2011 accounts Annual Accounts 11 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Darshan Shantanu Desai) 2 Buy now
25 Jan 2010 accounts Annual Accounts 11 Buy now
06 Aug 2009 annual-return Return made up to 15/07/09; full list of members 4 Buy now
06 Aug 2009 officers Director's change of particulars / darshan desai / 01/01/2009 1 Buy now
03 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 68 st. Margarets road edgware middlesex HA8 9UU united kingdom 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT 1 Buy now
31 Jan 2009 accounts Annual Accounts 10 Buy now
01 Sep 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
28 Mar 2008 accounts Annual Accounts 11 Buy now
09 Jan 2008 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
04 Oct 2007 annual-return Return made up to 15/07/07; full list of members 3 Buy now
04 Oct 2007 officers New secretary appointed 1 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
25 Mar 2007 accounts Annual Accounts 10 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS 1 Buy now
19 Sep 2006 accounts Annual Accounts 6 Buy now
06 Sep 2006 annual-return Return made up to 15/07/06; full list of members 3 Buy now
06 Sep 2006 officers Director's particulars changed 1 Buy now
06 Sep 2006 officers Director's particulars changed 1 Buy now
15 May 2006 incorporation Memorandum Articles 12 Buy now
12 May 2006 officers Director resigned 2 Buy now
10 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
15 Aug 2005 annual-return Return made up to 15/07/05; full list of members 8 Buy now
09 Jun 2005 accounts Amended Accounts 6 Buy now
19 Oct 2004 accounts Annual Accounts 7 Buy now
15 Oct 2004 accounts Accounting reference date shortened from 31/07/05 to 30/04/05 1 Buy now
08 Sep 2004 annual-return Return made up to 15/07/04; full list of members 8 Buy now
02 Apr 2004 accounts Annual Accounts 2 Buy now
25 Mar 2004 officers New director appointed 2 Buy now
08 Dec 2003 address Registered office changed on 08/12/03 from: 36 whitefriars street london EC4Y 8BQ 1 Buy now
05 Sep 2003 annual-return Return made up to 15/07/03; full list of members 9 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
18 Mar 2003 officers New director appointed 2 Buy now
18 Mar 2003 officers New director appointed 2 Buy now
25 Feb 2003 officers New director appointed 3 Buy now
11 Feb 2003 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2002 incorporation Incorporation Company 18 Buy now