Download leads from Nexok and grow your business. Find out more

Euroleader Services Limited

Documents

Total Documents136
Total Pages522

Filing History

15 June 2018Final Gazette dissolved following liquidation
15 March 2018Completion of winding up
2 December 2016Order of court to wind up
2 December 2016Order of court to wind up
5 November 2016Compulsory strike-off action has been discontinued
5 November 2016Compulsory strike-off action has been discontinued
3 November 2016Confirmation statement made on 17 July 2016 with updates
3 November 2016Confirmation statement made on 17 July 2016 with updates
11 October 2016First Gazette notice for compulsory strike-off
11 October 2016First Gazette notice for compulsory strike-off
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
30 December 2015Compulsory strike-off action has been discontinued
30 December 2015Compulsory strike-off action has been discontinued
29 December 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
29 December 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
17 November 2015First Gazette notice for compulsory strike-off
17 November 2015First Gazette notice for compulsory strike-off
10 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015
10 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015
29 December 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
29 December 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
10 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
10 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
21 December 2012Annual return made up to 17 July 2012 with a full list of shareholders
21 December 2012Annual return made up to 17 July 2012 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 December 2011
24 September 2012Total exemption small company accounts made up to 31 December 2011
3 January 2012Annual return made up to 17 July 2011 with a full list of shareholders
3 January 2012Annual return made up to 17 July 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
13 October 2010Director's details changed for Peter William Garwood on 17 July 2010
13 October 2010Secretary's details changed for Marie Christiane Walker on 17 July 2010
13 October 2010Secretary's details changed for Marie Christiane Walker on 17 July 2010
13 October 2010Annual return made up to 17 July 2010 with a full list of shareholders
13 October 2010Director's details changed for Peter William Garwood on 17 July 2010
13 October 2010Annual return made up to 17 July 2010 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
1 March 2010Annual return made up to 17 July 2009 with a full list of shareholders
1 March 2010Annual return made up to 17 July 2009 with a full list of shareholders
25 February 2010Termination of appointment of Francoise Roussillon as a director
25 February 2010Termination of appointment of Francoise Roussillon as a director
25 February 2010Annual return made up to 17 July 2008 with a full list of shareholders
25 February 2010Annual return made up to 17 July 2008 with a full list of shareholders
29 October 2009Total exemption small company accounts made up to 31 December 2008
29 October 2009Total exemption small company accounts made up to 31 December 2008
27 January 2009Total exemption small company accounts made up to 31 December 2007
27 January 2009Total exemption small company accounts made up to 31 December 2007
5 June 2008Secretary appointed marie christiane walker
5 June 2008Appointment terminated secretary francoise roussillon
5 June 2008Appointment terminated secretary francoise roussillon
5 June 2008Secretary appointed marie christiane walker
22 May 2008Return made up to 17/07/06; full list of members
22 May 2008Return made up to 17/07/06; full list of members
22 May 2008Return made up to 17/07/07; full list of members
22 May 2008Return made up to 17/07/07; full list of members
22 May 2008Return made up to 17/07/05; full list of members
22 May 2008Return made up to 17/07/05; full list of members
3 January 2008Total exemption small company accounts made up to 31 December 2006
3 January 2008Total exemption small company accounts made up to 31 December 2006
6 November 2006Total exemption small company accounts made up to 31 December 2005
6 November 2006Total exemption small company accounts made up to 31 December 2005
7 February 2006Total exemption small company accounts made up to 31 December 2004
7 February 2006Total exemption small company accounts made up to 31 December 2004
4 November 2004Accounts for a small company made up to 31 December 2003
4 November 2004Accounts for a small company made up to 31 December 2003
12 August 2004New secretary appointed
12 August 2004New secretary appointed
12 August 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
12 August 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
30 June 2004Secretary resigned
30 June 2004New secretary appointed
30 June 2004Secretary resigned
30 June 2004New secretary appointed
2 October 2003Accounts for a small company made up to 31 December 2002
2 October 2003Accounts for a small company made up to 31 December 2002
8 August 2003Return made up to 17/07/03; full list of members
8 August 2003Return made up to 17/07/03; full list of members
30 August 2002Accounts for a small company made up to 31 December 2001
30 August 2002Accounts for a small company made up to 31 December 2001
6 August 2002Return made up to 17/07/02; full list of members
6 August 2002Return made up to 17/07/02; full list of members
23 October 2001Accounts for a small company made up to 31 December 2000
23 October 2001Accounts for a small company made up to 31 December 2000
27 September 2001Return made up to 17/07/01; full list of members
27 September 2001Return made up to 17/07/01; full list of members
29 January 2001Accounts for a small company made up to 31 December 1999
29 January 2001Accounts for a small company made up to 31 December 1999
30 November 2000Return made up to 17/07/00; full list of members
30 November 2000Return made up to 17/07/00; full list of members
31 March 2000Return made up to 17/07/99; full list of members
31 March 2000Director resigned
31 March 2000Director resigned
31 March 2000Return made up to 17/07/99; full list of members
31 March 2000Director resigned
31 March 2000Director resigned
15 July 1999New director appointed
15 July 1999New director appointed
16 May 1999Accounts for a small company made up to 31 December 1998
16 May 1999Accounts for a small company made up to 31 December 1998
16 February 1998New director appointed
16 February 1998New director appointed
10 February 1998Accounting reference date extended from 31/07/98 to 31/12/98
10 February 1998Accounting reference date extended from 31/07/98 to 31/12/98
20 August 1997New secretary appointed
20 August 1997New director appointed
20 August 1997New director appointed
20 August 1997New director appointed
20 August 1997New secretary appointed
20 August 1997New director appointed
18 August 1997Location of register of directors' interests
18 August 1997Location of register of members
18 August 1997Director resigned
18 August 1997Director resigned
18 August 1997Location of debenture register
18 August 1997Location of debenture register
18 August 1997Registered office changed on 18/08/97 from: 120 east road london N1 6AA
18 August 1997Location of register of members
18 August 1997Secretary resigned
18 August 1997Registered office changed on 18/08/97 from: 120 east road london N1 6AA
18 August 1997Location of register of directors' interests
18 August 1997Secretary resigned
12 August 1997Company name changed easynote LIMITED\certificate issued on 12/08/97
12 August 1997Company name changed easynote LIMITED\certificate issued on 12/08/97
30 July 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100
30 July 1997New director appointed
30 July 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100
30 July 1997New director appointed
17 July 1997Incorporation
17 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing