This company is commonly known as Ineuro Limited. The company was founded 30 years ago and was given the registration number 02838738. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INEURO LIMITED |
---|---|---|
Company Number | : | 02838738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 July 1993 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 29 March 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 July 1993 | Active |
36 Asmuns Hill, London, NW11 6ET | Director | 01 October 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 July 1993 | Active |
Mr Jesper Wiren Guldager | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | Danish |
Country of residence | : | Sweden |
Address | : | Sundspromenaden 5, Malmo, Sweden, 21 116 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved compulsory. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-10-16 | Gazette | Gazette filings brought up to date. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-11 | Officers | Change corporate secretary company with change date. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.