This company is commonly known as Euro Property Services (surrey) Ltd. The company was founded 16 years ago and was given the registration number 06466467. The firm's registered office is in LITTLEHAMPTON. You can find them at 77 High Street, , Littlehampton, . This company's SIC code is 41100 - Development of building projects.
Name | : | EURO PROPERTY SERVICES (SURREY) LTD |
---|---|---|
Company Number | : | 06466467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 January 2008 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 High Street, Littlehampton, England, BN17 5AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Kingston Road, Leatherhead, England, KT22 7DA | Director | 08 January 2008 | Active |
11 Albany Park Road, Leatherhead, KT22 7PA | Secretary | 08 January 2008 | Active |
3, London Wall Buildings, London, United Kingdom, EC2M 5PD | Corporate Secretary | 07 February 2012 | Active |
Mr Gabor Ferenc Fejos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 122, Kingston Road, Leatherhead, England, KT22 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-09 | Insolvency | Liquidation compulsory completion. | Download |
2019-11-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Accounts | Change account reference date company current shortened. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-15 | Officers | Change person director company with change date. | Download |
2017-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Address | Change registered office address company with date old address new address. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Officers | Change person director company with change date. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-17 | Officers | Termination secretary company with name. | Download |
2014-04-16 | Address | Change registered office address company with date old address. | Download |
2014-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-29 | Officers | Change person director company with change date. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.