Euro Dyers Limited

DataGardener
dissolved

Euro Dyers Limited

08781317Private Limited With Share Capital

32 De Montfort Street, Leicester, LE17GD
Incorporated

19/11/2013

Company Age

12 years

Directors

1

Employees

SIC Code

13300

Risk

Company Overview

Registration, classification & business activity

Euro Dyers Limited (08781317) is a private limited with share capital incorporated on 19/11/2013 (12 years old) and registered in leicester, LE17GD. The company operates under SIC code 13300 - finishing of textiles.

Private Limited With Share Capital
SIC: 13300
Incorporated 19/11/2013
LE17GD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:26-01-2024
Liquidation Compulsory Completion
Category:Insolvency
Date:26-10-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-12-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-07-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2013
Incorporation Company
Category:Incorporation
Date:19-11-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date30/07/2018
Latest Accounts31/10/2017

Trading Addresses

32 De Montfort Street, Leicester, Leicestershire, LE17GDRegistered

Contact

32 De Montfort Street, Leicester, LE17GD