About

Registered Number: 06440114
Date of Incorporation: 29/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: 1-2 Victoria Street, Goole, East Yorks, DN14 5DZ

 

Eurotrust (Gb) Ltd was registered on 29 November 2007 with its registered office in East Yorks, it's status is listed as "Dissolved". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDER, Auther 29 November 2007 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
THE ACCOUNTANCY SHOP (GB) LTD 29 November 2007 29 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 07 March 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AA - Annual Accounts 04 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 March 2012
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 27 April 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
AA - Annual Accounts 12 January 2009
128(3) - Statement of particulars of variation of rights attached to shares 21 February 2008
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.