EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED: Filings
Overview
| Company Name | EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05524688 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 154 Business Park Valiant Way Wolverhampton WV9 5GB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB | 2 pages | AD02 | ||||||||||
Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to 12 Wellington Place Leeds LS1 4AP on Dec 12, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 29, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 02, 2025 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 10, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Ashley Randall as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Robert Watts as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephane Rene Ernest Barrau as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Eva Laparra as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed modern technology holdings LIMITED\certificate issued on 05/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 02, 2023
| 4 pages | SH01 | ||||||||||
Appointment of Miss Laura Jayne Ganderton as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0