EUROBUILD DEVELOPMENT LIMITED - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2021-03-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-26 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-10-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-10-07 insert address 24 REDBRIDGE LANE EAST ILFORD ENGLAND IG4 5ES
2019-10-07 update registered_address
2019-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2019-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL IACOB / 10/09/2019
2019-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AUREL IACOB / 10/09/2019
2019-09-07 update account_category NO ACCOUNTS FILED => null
2019-09-07 update accounts_last_madeup_date null => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-29 => 2020-08-31
2019-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-23 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2019-02-19 update statutory_documents FIRST GAZETTE
2017-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION