EURO AQUATIC LTD

05908585
UNIT 15&16 7 WENLOCK ROAD LONDON ENGLAND N1 7SL

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2019 accounts Annual Accounts 7 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 officers Change of particulars for director (Mr Siegfried Heinzeroth) 2 Buy now
06 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2018 accounts Annual Accounts 7 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2017 accounts Annual Accounts 9 Buy now
18 Jun 2017 accounts Amended Accounts 10 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
10 Feb 2016 annual-return Annual Return 3 Buy now
31 May 2015 accounts Annual Accounts 5 Buy now
26 Feb 2015 annual-return Annual Return 3 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 6 Buy now
15 May 2013 officers Change of particulars for director (Mr Siegfried Heinzeroth) 2 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 officers Termination of appointment of secretary (Stm Nominee Secretaries Ltd) 1 Buy now
28 Aug 2012 accounts Annual Accounts 5 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
31 May 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Siegfried Heinzeroth) 2 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (Stm Nominee Secretaries Ltd) 2 Buy now
06 Feb 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
02 Feb 2009 officers Secretary appointed stm nominee secretaries LTD 1 Buy now
02 Feb 2009 officers Director appointed mr siegfried heinzeroth 1 Buy now
02 Feb 2009 address Registered office changed on 02/02/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
30 Jan 2009 officers Appointment terminated director @uk dormant company director LIMITED 1 Buy now
29 Jan 2009 officers Appointment terminated secretary @uk dormant company secretary LIMITED 1 Buy now
05 Sep 2008 accounts Annual Accounts 2 Buy now
18 Aug 2008 annual-return Return made up to 17/08/08; full list of members 3 Buy now
06 Sep 2007 accounts Annual Accounts 2 Buy now
17 Aug 2007 annual-return Return made up to 17/08/07; full list of members 2 Buy now
17 Aug 2006 incorporation Incorporation Company 13 Buy now