About

Registered Number: 03021190
Date of Incorporation: 13/02/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 2 months ago)
Registered Address: Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS

 

Established in 1995, Eurofilm Services (U.K.) Ltd has its registered office in Rickmansworth, it's status at Companies House is "Dissolved". The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 18 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 09 July 2014
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 29 June 2002
395 - Particulars of a mortgage or charge 08 June 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 10 March 1999
363s - Annual Return 03 March 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 20 February 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 21 March 1996
287 - Change in situation or address of Registered Office 09 October 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
287 - Change in situation or address of Registered Office 20 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.