About

Registered Number: 06906273
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Administration
Registered Address: 2nd Floor 170 Edmund Street, Birmingham, B3 2HB

 

Eulos.Eu Ltd was registered on 14 May 2009, it's status is listed as "Administration". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINS, Christopher Andrew 14 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MARTINS, Grazina 14 May 2009 30 April 2014 1

Filing History

Document Type Date
AM06 - N/A 04 March 2020
AM03 - N/A 14 February 2020
AD01 - Change of registered office address 07 January 2020
AM01 - N/A 06 January 2020
MR04 - N/A 13 November 2019
CS01 - N/A 29 October 2019
EH02 - N/A 23 October 2019
EH01 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
MR01 - N/A 14 October 2019
PSC07 - N/A 09 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 13 May 2016
MR04 - N/A 04 August 2015
MR01 - N/A 23 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 12 May 2015
MR04 - N/A 21 April 2015
MR05 - N/A 19 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 08 May 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 18 May 2012
MG01 - Particulars of a mortgage or charge 23 July 2011
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA01 - Change of accounting reference date 02 March 2010
SH01 - Return of Allotment of shares 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

All assets debenture 04 February 2013 Fully Satisfied

N/A

All assets debenture 22 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.