Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Eurofresh Designs LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02874928
Record last updated Thursday, June 25, 2015 3:43:46 AM UTC
Official Address Care Of:Wm Proserv LLpthe Old Mill 9 Soar Lane Leicester LLp Le35de Abbey
There are 290 companies registered at this street
Locality Abbey
Region England
Postal Code LE35DE
Sector Manufacture other wearing apparel etc.

Charts

Visits

EUROFRESH DESIGNS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62022-122024-122025-12025-3012

Searches

EUROFRESH DESIGNS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-1012
Document Type Publication date Download link
Registry Aug 4, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 4, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 12, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 3, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 7, 2008 Liquidator's progress report Liquidator's progress report
Registry Aug 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 29, 2007 Change in situation or address of registered office 2874... Change in situation or address of registered office 2874...
Registry May 16, 2007 Statement of company's affairs Statement of company's affairs
Registry May 16, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 16, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 2007 Annual return Annual return
Financials Oct 5, 2006 Annual accounts Annual accounts
Registry Aug 7, 2006 Annual return Annual return
Financials Oct 6, 2005 Annual accounts Annual accounts
Registry Apr 27, 2005 Annual return Annual return
Financials Sep 16, 2004 Annual accounts Annual accounts
Registry Mar 22, 2004 Annual return Annual return
Financials Sep 5, 2003 Annual accounts Annual accounts
Registry Jul 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 2003 Annual return Annual return
Financials Aug 9, 2002 Annual accounts Annual accounts
Registry Feb 4, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 10, 2002 Annual return Annual return
Financials Jun 29, 2001 Annual accounts Annual accounts
Registry Feb 28, 2001 Annual return Annual return
Financials Aug 31, 2000 Annual accounts Annual accounts
Registry Mar 9, 2000 Annual return Annual return
Financials Sep 2, 1999 Annual accounts Annual accounts
Registry Jul 28, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 1999 Annual return Annual return
Financials Sep 3, 1998 Annual accounts Annual accounts
Registry Mar 3, 1998 Annual return Annual return
Financials Dec 5, 1997 Annual accounts Annual accounts
Registry Mar 10, 1997 Annual return Annual return
Financials Oct 2, 1996 Annual accounts Annual accounts
Registry Feb 5, 1996 Annual return Annual return
Financials Aug 9, 1995 Annual accounts Annual accounts
Registry Mar 2, 1995 Annual return Annual return
Registry Dec 21, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 26, 1994 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jul 25, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1994 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Apr 1, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Mar 23, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 24, 1993 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)