This company is commonly known as Eurobay Homecare Limited. The company was founded 14 years ago and was given the registration number 06907995. The firm's registered office is in ESSEX. You can find them at 46-54 High Street, Ingatestone, Essex, United Kingdom. This company's SIC code is 99999 - Dormant Company.
Name | : | EUROBAY HOMECARE LIMITED |
---|---|---|
Company Number | : | 06907995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 May 2009 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Essex, United Kingdom, United Kingdom, CM4 9DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46-54 High Street, Ingatestone, Essex, United Kingdom, CM4 9DW | Director | 01 May 2017 | Active |
Symbio Place, Whiteleaf Road, Hemel Hempstead, England, HP3 9PH | Director | 13 June 2012 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 18 May 2009 | Active |
46-54 High Street, Ingatestone, Essex, United Kingdom, CM4 9DW | Director | 01 January 2016 | Active |
6, Haseldine Meadows, Hatfield, England, AL10 8HE | Director | 05 February 2010 | Active |
Mrs. Trupti Sivadas | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 46-54 High Street, Ingatestone, Essex, United Kingdom, CM4 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Gazette | Gazette filings brought up to date. | Download |
2017-09-19 | Gazette | Gazette notice compulsory. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-01 | Accounts | Accounts with accounts type medium. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-03-04 | Officers | Appoint person director company with name date. | Download |
2015-12-10 | Address | Change registered office address company with date old address new address. | Download |
2015-10-04 | Accounts | Accounts with accounts type medium. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Accounts | Accounts with accounts type medium. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-22 | Accounts | Accounts with accounts type medium. | Download |
2013-09-27 | Officers | Change person director company with change date. | Download |
2013-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-24 | Officers | Change person director company with change date. | Download |
2012-10-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.