About

Registered Number: 07396159
Date of Incorporation: 04/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: 7 Land Of Green Ginger, Suite 4, Hull, HU1 2ED

 

Established in 2010, Eu Projects Ltd has its registered office in Hull, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Campell & Sons Secretaries Ltd, Oppenhorst, Anja at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OPPENHORST, Anja 04 October 2010 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
CAMPELL & SONS SECRETARIES LTD 04 October 2010 31 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
CS01 - N/A 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 29 September 2017
PSC04 - N/A 29 September 2017
AA - Annual Accounts 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 17 July 2015
AP04 - Appointment of corporate secretary 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
DISS40 - Notice of striking-off action discontinued 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 19 September 2014
CH04 - Change of particulars for corporate secretary 19 September 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 03 July 2012
TM02 - Termination of appointment of secretary 15 June 2012
AA01 - Change of accounting reference date 15 June 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 06 June 2012
AP04 - Appointment of corporate secretary 19 April 2012
AD01 - Change of registered office address 19 April 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
NEWINC - New incorporation documents 04 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.