EUCV A.G.P.O EUROPE LTD
Status | ACTIVE |
Company No. | 06787849 |
Category | Private Limited Company |
Incorporated | 12 Jan 2009 |
Age | 15 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EUCV A.G.P.O EUROPE LTD is an active private limited company with number 06787849. It was incorporated 15 years, 5 months, 21 days ago, on 12 January 2009. The company address is 1 Poulton Close 1 Poulton Close, Dover, CT17 0HL, Kent.
Company Fillings
Accounts with accounts type dormant
Date: 22 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 23 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type dormant
Date: 20 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 30 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change person director company with change date
Date: 11 Aug 2014
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-10
Officer name: Mr Marc Pszczola Luc
Documents
Accounts with accounts type dormant
Date: 06 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type dormant
Date: 16 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 13 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Pszczola Luc
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agostino Corsaro
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Luc Denis
Documents
Termination secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies Secretary Service Ltd
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-10
Old address: 1 1St Floor Poulton Close Dover Kent CT17 0HL
Documents
Accounts with accounts type dormant
Date: 06 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire
Documents
Change registered office address company with date old address
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-05
Old address: Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire
Documents
Change registered office address company with date old address
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-05
Old address: Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change corporate secretary company with change date
Date: 24 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-23
Officer name: Companies Secretary Service Ltd
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Agostino Corsaro
Documents
Some Companies
18 STONOR ROAD,LONDON,W14 8RZ
Number: | 02762300 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 REYNOLDS GATE,CHELMSFORD,CM3 5FA
Number: | 10749962 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SIDDORN STREET,WINSFORD,CW7 2BA
Number: | 11477095 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 09487833 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PETER'S GATE,SUNDERLAND,SR6 0AN
Number: | 06800084 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 00748781 |
Status: | LIQUIDATION |
Category: | Private Unlimited Company |