About

Registered Number: 03703941
Date of Incorporation: 28/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 46 Frogmore Lane, Waterlooville, Hampshire, PO8 9QL

 

Euro Qual Ltd was founded on 28 January 1999 and are based in Hampshire. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDEBOTTOM, Howard 17 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SIDEBOTTOM, Claire Louise 17 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 12 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 January 2014
AD01 - Change of registered office address 25 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 07 March 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 06 February 2001
AA - Annual Accounts 29 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
225 - Change of Accounting Reference Date 13 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.