- Company Overview for EUROSTAR PROPERTY MANAGEMENTS LIMITED (02770654)
- Filing history for EUROSTAR PROPERTY MANAGEMENTS LIMITED (02770654)
- People for EUROSTAR PROPERTY MANAGEMENTS LIMITED (02770654)
- Charges for EUROSTAR PROPERTY MANAGEMENTS LIMITED (02770654)
- Insolvency for EUROSTAR PROPERTY MANAGEMENTS LIMITED (02770654)
- More for EUROSTAR PROPERTY MANAGEMENTS LIMITED (02770654)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2017 | TM01 | Termination of appointment of Deborah Ginsberg as a director on 11 December 2017 | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
07 Aug 2017 | PSC01 | Notification of Jacob Meisels as a person with significant control on 30 June 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | MR04 | Satisfaction of charge 027706540015 in full | |
14 Jul 2016 | MR01 | Registration of charge 027706540017, created on 12 July 2016 | |
14 Jul 2016 | MR01 | Registration of charge 027706540016, created on 12 July 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AP01 | Appointment of Mr Jacob Meisels as a director on 1 December 2015 | |
11 Jan 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Jan 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Jan 2016 | 3.6 | Receiver's abstract of receipts and payments to 27 November 2015 | |
28 Sep 2015 | MR01 | Registration of charge 027706540015, created on 25 September 2015 | |
16 Sep 2015 | MR04 | Satisfaction of charge 7 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 6 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 11 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 10 in full |