EURO-TECH LOGIC LIMITED

Unit 4, Lodge Farm Industrial Estate Old Church Road Unit 4, Lodge Farm Industrial Estate Old Church Road, Chelmsford, CM3 8BH, Essex, England
StatusDISSOLVED
Company No.04223081
CategoryPrivate Limited Company
Incorporated24 May 2001
Age23 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 16 days

SUMMARY

EURO-TECH LOGIC LIMITED is an dissolved private limited company with number 04223081. It was incorporated 23 years, 1 month, 9 days ago, on 24 May 2001 and it was dissolved 1 year, 5 months, 16 days ago, on 17 January 2023. The company address is Unit 4, Lodge Farm Industrial Estate Old Church Road Unit 4, Lodge Farm Industrial Estate Old Church Road, Chelmsford, CM3 8BH, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Duncan Styer

Termination date: 2020-02-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

Old address: Unit 5 Kestrel Park, Tallon Road Hutton Brentwood Essex CM13 1TN

New address: Unit 4, Lodge Farm Industrial Estate Old Church Road East Hanningfield Chelmsford Essex CM3 8BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirkie Elizabeth Styer

Termination date: 2016-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dirkie Elizabeth Styer

Termination date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-24

Officer name: Mrs Dirkie Elizabeth Styer

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-24

Officer name: Mr Johannes Maree

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-24

Officer name: Mrs Dirkie Elizabeth Styer

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-24

Officer name: Mr Jason Duncan Styer

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: Unit 5 Kestrel Park Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TN

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-24

Officer name: Johannes Maree

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-24

Officer name: Dirkie Elizabeth Styer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 30 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jason Duncan Styer

Documents

View document PDF

Change person director company with change date

Date: 30 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Johannes Maree

Documents

View document PDF

Change person director company with change date

Date: 30 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dirkie Elizabeth Styer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jason styer / 01/07/2008

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: 285 milton road cambridge CB4 1XQ

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Capital

Type: 88(2)O

Description: Ad 15/10/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Resolution

Date: 17 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN BLIADRU LTD

138, DRAPERS FIELDS,COVENTRY,CV1 4RD

Number:10067612
Status:ACTIVE
Category:Private Limited Company

CANTERBURY HR LIMITED

OSBOURNS WINGHAM ROAD,CANTERBURY,CT3 1UP

Number:08243276
Status:ACTIVE
Category:Private Limited Company

COURT COLMAN SOLAR LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:08633509
Status:ACTIVE
Category:Private Limited Company

MILL HILL GILES LIMITED

11 MANOR CLOSE,NORWICH,NR10 5HR

Number:08910495
Status:ACTIVE
Category:Private Limited Company

NKAAY COOPERATIONS LIMITED

36 HEIDELBERG ROAD,BRADFORD,BD9 5EB

Number:11158741
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHOP TRADERS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013048
Status:ACTIVE
Category:Limited Partnership

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