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

Euromar Limited

Documents

Total Documents88
Total Pages157

Filing History

12 December 2023Final Gazette dissolved via compulsory strike-off
17 August 2021Compulsory strike-off action has been suspended
6 July 2021First Gazette notice for compulsory strike-off
14 January 2021Cessation of Marek Orzechowski as a person with significant control on 1 January 2021
14 January 2021Appointment of Mr Wojciech Laskowski as a director on 1 January 2021
14 January 2021Registered office address changed from 183 Northern Road Slough SL2 1LT England to 29 Oakfield Avenue Slough SL1 5AE on 14 January 2021
14 January 2021Termination of appointment of Marek Orzechowski as a director on 1 January 2021
14 January 2021Confirmation statement made on 14 January 2021 with updates
14 January 2021Notification of Wojciech Laskowski as a person with significant control on 1 January 2021
14 January 2021Termination of appointment of Lidia Natalia Malik - Urbanek as a secretary on 1 January 2021
14 September 2020Confirmation statement made on 14 September 2020 with updates
31 July 2020Total exemption full accounts made up to 31 July 2019
17 July 2020Confirmation statement made on 13 July 2020 with no updates
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019
29 November 2019Micro company accounts made up to 29 August 2018
29 November 2019Previous accounting period shortened from 29 August 2019 to 31 July 2019
29 August 2019Current accounting period shortened from 30 August 2018 to 29 August 2018
28 August 2019Confirmation statement made on 13 July 2019 with no updates
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018
15 April 2019Registered office address changed from 83 Northern Road Slough Berkshire SL2 1LT United Kingdom to 183 Northern Road Slough SL2 1LT on 15 April 2019
4 February 2019Secretary's details changed for Miss Lidia Malik - Urbanek on 1 February 2019
3 February 2019Registered office address changed from 183 Northenroad Slough Slough Berkshire SL2 1LT England to 83 Northern Road Slough Berkshire SL2 1LT on 3 February 2019
3 February 2019Director's details changed for Mr Marek Orzechowski on 1 February 2019
13 July 2018Confirmation statement made on 13 July 2018 with no updates
5 July 2018Micro company accounts made up to 31 August 2017
21 November 2017Compulsory strike-off action has been discontinued
21 November 2017Compulsory strike-off action has been discontinued
20 November 2017Confirmation statement made on 31 July 2017 with no updates
20 November 2017Confirmation statement made on 31 July 2017 with no updates
7 November 2017First Gazette notice for compulsory strike-off
7 November 2017First Gazette notice for compulsory strike-off
16 September 2017Compulsory strike-off action has been discontinued
16 September 2017Compulsory strike-off action has been discontinued
13 September 2017Micro company accounts made up to 31 August 2016
13 September 2017Micro company accounts made up to 31 August 2016
9 September 2017Compulsory strike-off action has been suspended
9 September 2017Compulsory strike-off action has been suspended
1 August 2017First Gazette notice for compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
3 July 2017Secretary's details changed for Miss Lidia Malik - Urbanek on 1 July 2017
3 July 2017Secretary's details changed for Miss Lidia Malik - Urbanek on 1 July 2017
1 July 2017Registered office address changed from 283 Northenroad Slough Slough Berkshire SL21LT England to 183 Northenroad Slough Slough Berkshire SL21LT on 1 July 2017
1 July 2017Registered office address changed from 283 Northenroad Slough Slough Berkshire SL21LT England to 183 Northenroad Slough Slough Berkshire SL21LT on 1 July 2017
1 July 2017Registered office address changed from 183 Northen Road Slough Slough Berkshire SL21LT England to 183 Northenroad Slough Slough Berkshire SL21LT on 1 July 2017
1 July 2017Registered office address changed from 183 Northenroad Slough Slough Berkshire SL21LT England to 183 Northen Road Slough Slough Berkshire SL21LT on 1 July 2017
1 July 2017Change of details for Mr Marek Orzechowski as a person with significant control on 1 July 2017
1 July 2017Change of details for Mr Marek Orzechowski as a person with significant control on 1 July 2017
1 July 2017Registered office address changed from 183 Northenroad Slough Slough Berkshire SL21LT England to 183 Northen Road Slough Slough Berkshire SL21LT on 1 July 2017
1 July 2017Registered office address changed from 183 Northen Road Slough Slough Berkshire SL21LT England to 183 Northenroad Slough Slough Berkshire SL21LT on 1 July 2017
30 June 2017Registered office address changed from 299 High Street High Street 11 Royal Shopping Centre Slough SL1 1BD England to 283 Northenroad Slough Slough Berkshire SL21LT on 30 June 2017
30 June 2017Registered office address changed from 299 High Street High Street 11 Royal Shopping Centre Slough SL1 1BD England to 283 Northenroad Slough Slough Berkshire SL21LT on 30 June 2017
17 December 2016Compulsory strike-off action has been discontinued
17 December 2016Compulsory strike-off action has been discontinued
15 December 2016Confirmation statement made on 31 July 2016 with updates
15 December 2016Confirmation statement made on 31 July 2016 with updates
1 November 2016First Gazette notice for compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
15 July 2016Total exemption small company accounts made up to 31 August 2015
15 July 2016Registered office address changed from 35 Salt Hill Way Slough SL1 3TR to 299 High Street High Street 11 Royal Shopping Centre Slough SL1 1BD on 15 July 2016
15 July 2016Total exemption small company accounts made up to 31 August 2015
15 July 2016Registered office address changed from 35 Salt Hill Way Slough SL1 3TR to 299 High Street High Street 11 Royal Shopping Centre Slough SL1 1BD on 15 July 2016
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
27 August 2015Registered office address changed from 35 Salt Hill Way Slough SL2 3TR to 35 Salt Hill Way Slough SL1 3TR on 27 August 2015
27 August 2015Registered office address changed from 35 Salt Hill Way Slough SL2 3TR to 35 Salt Hill Way Slough SL1 3TR on 27 August 2015
25 March 2015Appointment of Miss Lidia Malik - Urbanek as a secretary on 23 March 2015
25 March 2015Appointment of Miss Lidia Malik - Urbanek as a secretary on 23 March 2015
10 March 2015Total exemption small company accounts made up to 31 August 2014
10 March 2015Total exemption small company accounts made up to 31 August 2014
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
2 July 2014Compulsory strike-off action has been discontinued
2 July 2014Compulsory strike-off action has been discontinued
1 July 2014Accounts for a dormant company made up to 31 August 2013
1 July 2014Accounts for a dormant company made up to 31 August 2013
27 June 2014Registered office address changed from 35 Salt Hill Drive Slough Berks SL1 3TH on 27 June 2014
27 June 2014Registered office address changed from 35 Salt Hill Drive Slough Berks SL1 3TH on 27 June 2014
10 June 2014First Gazette notice for compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
8 April 2014Registered office address changed from 3 Salt Hill Drive Slough SL1 3TH United Kingdom on 8 April 2014
8 April 2014Registered office address changed from 3 Salt Hill Drive Slough SL1 3TH United Kingdom on 8 April 2014
8 April 2014Registered office address changed from 3 Salt Hill Drive Slough SL1 3TH United Kingdom on 8 April 2014
22 January 2014Compulsory strike-off action has been discontinued
22 January 2014Compulsory strike-off action has been discontinued
17 December 2013First Gazette notice for compulsory strike-off
17 December 2013First Gazette notice for compulsory strike-off
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing