European Wholeseller Group Ltd was registered on 04 July 2002 and has its registered office in Reading in Berkshire, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARVEY, Emily Elizabeth | 05 April 2019 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 June 2019 | |
DS01 - Striking off application by a company | 18 June 2019 | |
AP03 - Appointment of secretary | 10 April 2019 | |
TM02 - Termination of appointment of secretary | 10 April 2019 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 18 April 2018 | |
CH01 - Change of particulars for director | 11 July 2017 | |
CS01 - N/A | 07 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
PSC05 - N/A | 04 July 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 15 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
TM01 - Termination of appointment of director | 05 May 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 08 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 July 2009 | |
353 - Register of members | 08 July 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 23 May 2008 | |
AA - Annual Accounts | 13 August 2007 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 14 August 2006 | |
363a - Annual Return | 03 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2006 | |
AA - Annual Accounts | 25 August 2005 | |
363a - Annual Return | 28 July 2005 | |
225 - Change of Accounting Reference Date | 01 June 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 February 2005 | |
353 - Register of members | 17 February 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363a - Annual Return | 09 September 2004 | |
287 - Change in situation or address of Registered Office | 11 August 2004 | |
363a - Annual Return | 05 November 2003 | |
287 - Change in situation or address of Registered Office | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
CERTNM - Change of name certificate | 21 August 2002 | |
NEWINC - New incorporation documents | 04 July 2002 |