EURO CGI LIMITED

06770413
16 SCHOLARS ROAD LONDON ENGLAND SW12 0PG

Documents

Documents
Date Category Description Pages
15 Feb 2022 gazette Gazette Dissolved Compulsory 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
26 Jan 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
16 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2016 officers Termination of appointment of secretary (Fiona Claire Watson) 1 Buy now
16 Jun 2016 officers Termination of appointment of director (Michael Ross Harris) 1 Buy now
16 Jun 2016 officers Appointment of director (Mr Stephen Elson) 2 Buy now
23 Feb 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
27 Jan 2015 annual-return Annual Return 3 Buy now
20 Nov 2014 accounts Annual Accounts 2 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
21 Nov 2013 accounts Annual Accounts 2 Buy now
03 Feb 2013 annual-return Annual Return 3 Buy now
05 Sep 2012 accounts Annual Accounts 2 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 officers Termination of appointment of secretary (Michael Harris) 1 Buy now
21 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2012 officers Appointment of secretary (Mrs Fiona Claire Watson) 1 Buy now
06 Dec 2011 accounts Annual Accounts 3 Buy now
17 Mar 2011 annual-return Annual Return 14 Buy now
05 Nov 2010 accounts Annual Accounts 3 Buy now
25 Mar 2010 annual-return Annual Return 14 Buy now
09 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
09 Oct 2009 change-of-name Change Of Name Notice 3 Buy now
28 Sep 2009 officers Appointment terminated director stephen elson 1 Buy now
28 Sep 2009 officers Director appointed michael ross harris 3 Buy now
17 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
10 Dec 2008 incorporation Incorporation Company 18 Buy now