EUROSTYLE LEISURE LIMITED

04556887
MEDIA HOUSE TALLON ROAD HUTTON BRENTWOOD CM13 1TE

Documents

Documents
Date Category Description Pages
15 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
02 Dec 2020 accounts Annual Accounts 7 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
18 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2019 officers Change of particulars for director (Mr Paul Martin Speirs) 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 accounts Annual Accounts 7 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 6 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 4 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
16 Jan 2012 accounts Annual Accounts 4 Buy now
25 Nov 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Oct 2010 accounts Annual Accounts 4 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Change of particulars for director (Paul Martin Speirs) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Beverley Mary Speirs) 2 Buy now
28 Aug 2009 accounts Annual Accounts 4 Buy now
08 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
09 Feb 2009 accounts Annual Accounts 4 Buy now
04 Nov 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
14 Nov 2007 accounts Annual Accounts 4 Buy now
26 Oct 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
02 Nov 2006 annual-return Return made up to 08/10/06; full list of members 2 Buy now
11 Nov 2005 annual-return Return made up to 08/10/05; full list of members 7 Buy now
10 Nov 2005 accounts Annual Accounts 5 Buy now
20 Oct 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
10 Sep 2004 accounts Annual Accounts 9 Buy now
19 Dec 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
27 Aug 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
17 Oct 2002 officers Director resigned 1 Buy now
17 Oct 2002 officers Secretary resigned 1 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX 1 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
08 Oct 2002 incorporation Incorporation Company 13 Buy now