Advanced company searchLink opens in new window

EUROPIUM LIMITED

Company number 01253277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
10 May 2011 CERTNM Company name changed dans-ez international LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
04 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 26 February 2011
27 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
27 Apr 2011 CONNOT Change of name notice
22 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2010 AP01 Appointment of Sammantha Bergman as a director
03 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 200
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Nov 2009 AD01 Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009
01 Sep 2009 363a Return made up to 09/07/09; full list of members
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
27 Oct 2008 AA Total exemption small company accounts made up to 31 August 2007
23 Jul 2008 363a Return made up to 09/07/08; full list of members
18 Jul 2008 288c Secretary's Change of Particulars / samantha bergman / 10/07/2007 / HouseName/Number was: , now: cockfield house; Street was: 37 claredon street, now: great green; Area was: , now: cockfield; Post Town was: london, now: bury st edmunds; Region was: , now: suffolk; Post Code was: SW1V 4RE, now: IP30 0HJ
18 Jul 2008 288c Director's Change of Particulars / alan bergman / 10/09/2007 / HouseName/Number was: , now: cockfield house; Street was: 37 claredon street, now: great green; Area was: , now: cockfield; Post Town was: london, now: bury st edmunds; Region was: , now: suffolk; Post Code was: SW1V 4RE, now: IP30 0HJ
03 Aug 2007 363a Return made up to 09/07/07; full list of members
30 Jul 2007 395 Particulars of mortgage/charge
25 Jul 2007 288c Director's particulars changed
25 Jul 2007 288c Secretary's particulars changed
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
15 Sep 2006 363a Return made up to 09/07/06; full list of members