Established in 2009, Europro Holding Ltd have registered office in London, it has a status of "Dissolved". The companies director is Allen, Nicole Deborah. Currently we aren't aware of the number of employees at the Europro Holding Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Nicole Deborah | 13 March 2009 | 24 July 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 March 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 November 2017 | |
DS01 - Striking off application by a company | 07 November 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 10 April 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AD01 - Change of registered office address | 08 July 2013 | |
AD01 - Change of registered office address | 03 June 2013 | |
CH01 - Change of particulars for director | 03 June 2013 | |
AR01 - Annual Return | 10 April 2013 | |
CH01 - Change of particulars for director | 18 March 2013 | |
AD01 - Change of registered office address | 18 March 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AD01 - Change of registered office address | 06 June 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AP01 - Appointment of director | 16 December 2010 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
MEM/ARTS - N/A | 27 July 2009 | |
CERTNM - Change of name certificate | 24 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 April 2009 | |
225 - Change of Accounting Reference Date | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
NEWINC - New incorporation documents | 13 March 2009 |