UKBizDB.co.uk

EUROPEAN SHOP YEOVIL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Shop Yeovil Ltd. The company was founded 5 years ago and was given the registration number 12023052. The firm's registered office is in YEOVIL. You can find them at 7 Bond Street, , Yeovil, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:EUROPEAN SHOP YEOVIL LTD
Company Number:12023052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:7 Bond Street, Yeovil, England, BA20 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bond Street, Yeovil, England, BA20 1PE

Director04 May 2021Active
7, Bond Street, Yeovil, England, BA20 1PE

Director04 May 2021Active
7, Bond Street, Yeovil, England, BA20 1PE

Director29 May 2019Active
7, Bond Street, Yeovil, England, BA20 1PE

Director05 November 2020Active

People with Significant Control

Mr Mihvan Saleh Ahmed
Notified on:04 May 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:7, Bond Street, Yeovil, England, BA20 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sarhang-Aziz Faqe-Yousif
Notified on:04 May 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:7, Bond Street, Yeovil, England, BA20 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Qaraman Ahmed Jalali
Notified on:05 November 2020
Status:Active
Date of birth:January 1983
Nationality:Iranian
Country of residence:England
Address:7, Bond Street, Yeovil, England, BA20 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihvan Saleh Ahmed
Notified on:29 May 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:7, Bond Street, Yeovil, England, BA20 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-21Dissolution

Dissolution application strike off company.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.