This company is commonly known as Euro Dyers Limited. The company was founded 10 years ago and was given the registration number 08781317. The firm's registered office is in LEICESTER. You can find them at 32 De Montfort Street, , Leicester, . This company's SIC code is 13300 - Finishing of textiles.
Name | : | EURO DYERS LIMITED |
---|---|---|
Company Number | : | 08781317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 November 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 De Montfort Street, Leicester, LE1 7GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, De Montfort Street, Leicester, LE1 7GD | Director | 24 January 2019 | Active |
32 De Montfort Street, Leicester, England, LE1 7GD | Director | 28 February 2017 | Active |
32 Demontfort Street, Leicester, England, LE1 7GD | Director | 01 November 2014 | Active |
32 De Montfort Street, Leicester, England, LE1 7GD | Director | 02 October 2015 | Active |
28 Spencerfield Lane, Leicester, England, LE5 6PS | Director | 21 July 2014 | Active |
221, Gwendolen Road, Leicester, United Kingdom, LE5 5FN | Director | 19 November 2013 | Active |
Mr Daniel Deal | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 32, De Montfort Street, Leicester, LE1 7GD |
Nature of control | : |
|
Mr Vipul Dattani | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 32, De Montfort Street, Leicester, LE1 7GD |
Nature of control | : |
|
Mr Balbir Singh Dhindsa | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 32, De Montfort Street, Leicester, LE1 7GD |
Nature of control | : |
|
Mr Tirtah Ram Kang | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 32 De Montfort Street, Leicester, England, LE1 7GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-26 | Insolvency | Liquidation compulsory completion. | Download |
2019-12-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-06-11 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-06-06 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.