EUROCUISINE DISTRIBUTION LIMITED

90 Wollaton Vale, Nottingham, NG8 2PN, England
StatusACTIVE
Company No.03403049
CategoryPrivate Limited Company
Incorporated14 Jul 1997
Age27 years, 4 days
JurisdictionEngland Wales

SUMMARY

EUROCUISINE DISTRIBUTION LIMITED is an active private limited company with number 03403049. It was incorporated 27 years, 4 days ago, on 14 July 1997. The company address is 90 Wollaton Vale, Nottingham, NG8 2PN, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 03 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 14 Apr 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Louise Steward

Termination date: 2022-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-27

Old address: The Old Service Station Hucknall Road Nottingham NG5 1NB

New address: 90 Wollaton Vale Nottingham NG8 2PN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Simon Ian Forsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/06/06--------- £ si 50250@1=50250 £ ic 1/50251

Documents

View document PDF

Resolution

Date: 16 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 03/06/03 from: 16 gerrard close arnold nottingham NG5 9QL

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 23/10/98 from: church house 13-15 regent street nottingham NG1 5BS

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 09/09/98 from: 16 gerrard close warren hill arnold nottingham NG5 9QL

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 15/07/97--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 12/11/97 from: crystal house new bedford road luton LU1 1HS

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurocusine LIMITED\certificate issued on 15/08/97

Documents

View document PDF

Incorporation company

Date: 14 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE EXPERTISE LTD

10A-10B HATHERSAGE PARK HEATHER LANE,HOPE VALLEY,S32 1DP

Number:07394750
Status:ACTIVE
Category:Private Limited Company

BESTALU ENTERPRISE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09658405
Status:ACTIVE
Category:Private Limited Company

FIT-GOPRO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11724409
Status:ACTIVE
Category:Private Limited Company

SRL CHEMICAL SALES AND ANALYTICAL SERVICES LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:11451635
Status:ACTIVE
Category:Private Limited Company

T BRYLAK DRIVER SERVICES LTD

1 WARMINGTON AVENUE,GRANTHAM,NG31 7NU

Number:06733184
Status:ACTIVE
Category:Private Limited Company

THE POSTER DESIGN GROUP LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:10493030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source