About

Registered Number: 04104731
Date of Incorporation: 09/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 7 High Street, Cromer, Norfolk, NR27 9HG

 

Euroburo Ltd was founded on 09 November 2000 with its registered office in Norfolk, it's status at Companies House is "Dissolved". There are 5 directors listed for this company in the Companies House registry. 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
POTTER, Gregory Mark 12 March 2007 - 1
HARPHAM, Linda Margaret 16 December 2006 12 March 2007 1
POTTER, David 09 November 2000 12 March 2007 1
POTTER, Jennifer Ann 09 November 2000 12 March 2007 1
SAMS, Thomas 01 August 2004 12 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 06 March 2018
CS01 - N/A 14 November 2017
CH03 - Change of particulars for secretary 14 November 2017
AA01 - Change of accounting reference date 24 May 2017
CS01 - N/A 10 November 2016
SH01 - Return of Allotment of shares 29 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 24 September 2008
AAMD - Amended Accounts 13 June 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
363a - Annual Return 27 November 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 13 November 2001
287 - Change in situation or address of Registered Office 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.