-
EULOS.EU LTD - 2nd Floor 170 Edmund Street, Birmingham, B3 2HB, United Kingdom
Company Information
- Company registration number
- 06906273
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 170 Edmund Street
- Birmingham
- B3 2HB 2nd Floor 170 Edmund Street, Birmingham, B3 2HB UK
Management
- Managing Directors
- MARTINS, Christopher Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-14
- Age Of Company 2009-05-14 15 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mrs Grazina Martins
- Mr Chris Martins
- Mr Chris Martins
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-02-28
- Annual Return
- Due Date: 2020-12-10
- Last Date: 2019-10-29
-
EULOS.EU LTD Company Description
- EULOS.EU LTD is a ltd registered in United Kingdom with the Company reg no 06906273. Its current trading status is "live". It was registered 2009-05-14. It has declared SIC or NACE codes as "49410". It has 1 director The latest accounts are filed up to 28/02/2012.It can be contacted at 2Nd Floor 170 Edmund Street .
Get EULOS.EU LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eulos.eu Ltd - 2nd Floor 170 Edmund Street, Birmingham, B3 2HB, United Kingdom
- 2009-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EULOS.EU LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-12-16) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-12-02) - AM22
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-03-04) - AM06
-
liquidation-in-administration-progress-report (2020-07-09) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-07) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-01-06) - AM01
-
liquidation-in-administration-proposals (2020-02-14) - AM03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-11-13) - MR04
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
elect-to-keep-the-directors-residential-address-register-information-on-the-public-register (2019-10-23) - EH02
-
change-to-a-person-with-significant-control (2019-10-23) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-14) - MR01
-
cessation-of-a-person-with-significant-control (2019-08-09) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2019-07-02) - AA
-
confirmation-statement-with-no-updates (2019-05-14) - CS01
-
elect-to-keep-the-directors-register-information-on-the-public-register (2019-10-23) - EH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-07-03) - AA
-
confirmation-statement-with-updates (2017-05-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
mortgage-satisfy-charge-full (2015-04-21) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-06-03) - AA
-
mortgage-charge-whole-release-with-charge-number (2015-02-19) - MR05
-
mortgage-satisfy-charge-full (2015-08-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-23) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
termination-secretary-company-with-name (2014-05-13) - TM02
keyboard_arrow_right 2013
-
legacy (2013-02-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-19) - AA
-
legacy (2011-07-23) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-07-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
change-person-director-company-with-change-date (2010-06-03) - CH01
-
change-account-reference-date-company-previous-shortened (2010-03-02) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-14) - NEWINC
-
legacy (2009-07-16) - 288c
-
capital-allotment-shares (2009-10-13) - SH01