EURO ANDERTONS LLP

OC342061
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY RH11 7XL

Documents

Documents
Date Category Description Pages
10 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
10 Mar 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
11 Jan 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
11 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Jan 2022 insolvency Liquidation Voluntary Determination 1 Buy now
11 Jan 2022 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 2 Buy now
09 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2021 dissolution Dissolution Application Strike Off Limited Liability Partnership 1 Buy now
11 Aug 2021 accounts Annual Accounts 5 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 5 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 5 Buy now
21 Nov 2019 officers Appointment of member to a Limited Liability Partnership (Euro Accountants Ltd) 2 Buy now
21 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
21 Nov 2019 officers Termination of the member of a Limited Liability Partnership (Kunal Vyas) 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
18 Dec 2018 officers Termination of the member of a Limited Liability Partnership (Nareshkumar Jani) 1 Buy now
12 Dec 2018 accounts Annual Accounts 5 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 5 Buy now
05 Jan 2017 accounts Annual Accounts 8 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2016 officers Change of particulars for member of a Limited Liability Partnership (Mr Kunal Vyas) 2 Buy now
06 Jan 2016 accounts Annual Accounts 8 Buy now
18 Dec 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
18 Jun 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
03 Jan 2015 accounts Annual Accounts 8 Buy now
18 Dec 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
18 Dec 2014 officers Termination of the member of a Limited Liability Partnership (Pravin Cumlajee) 1 Buy now
08 Jan 2014 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
08 Jan 2014 officers Change of particulars for member of a Limited Liability Partnership (Pravin Cumlajee) 2 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
07 Feb 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
26 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
04 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
04 Jan 2011 officers Change of particulars for member of a Limited Liability Partnership (Nareshkumar Jani) 2 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
13 Jan 2010 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
30 Nov 2009 accounts Change Account Reference Date Limited Liability Partnership Current Extended 3 Buy now
15 Dec 2008 incorporation Incorporation document\certificate of incorporation 4 Buy now