EUROVERA LIMITED

05781081
69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2018 accounts Annual Accounts 3 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2018 officers Change of particulars for director (Mr Herbert Johannes Tebruegge) 2 Buy now
01 Aug 2017 accounts Annual Accounts 3 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Herbert Johannes Tebruegge) 2 Buy now
14 Jul 2016 accounts Annual Accounts 3 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
22 Jun 2015 accounts Annual Accounts 3 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 3 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
08 Nov 2012 accounts Annual Accounts 3 Buy now
21 Sep 2012 officers Appointment of director (Mr Herbert Johannes Tebruegge) 2 Buy now
21 Sep 2012 officers Termination of appointment of director (Richard Kuechler) 1 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 3 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 3 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
03 Dec 2009 accounts Annual Accounts 2 Buy now
27 May 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
06 Apr 2009 officers Secretary appointed go ahead services LIMITED 1 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from 1 procter street london WC1V 6PG 1 Buy now
02 Mar 2009 officers Appointment terminated secretary richmond company administration LIMITED 1 Buy now
23 Sep 2008 accounts Annual Accounts 2 Buy now
21 May 2008 accounts Annual Accounts 1 Buy now
24 Apr 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
17 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
25 Aug 2006 capital Ad 15/06/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
25 Aug 2006 officers New director appointed 1 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2006 incorporation Incorporation Company 14 Buy now