Advanced company searchLink opens in new window

EUREKA SECURITISATION PLC

Company number 02950902

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)
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 May 2019 AP01 Appointment of Mr Mark Ferraris as a director on 1 April 2019
24 May 2019 AP01 Appointment of Mr Orlando Figueroa as a director on 1 April 2019
24 May 2019 AP03 Appointment of Mr Orlando Figueroa as a secretary on 1 April 2019
24 May 2019 TM02 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 1 April 2019
24 May 2019 TM01 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 1 April 2019
24 May 2019 TM01 Termination of appointment of Daniel Jonathan Wynne as a director on 1 April 2019
01 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
20 Jun 2018 AA Group of companies' accounts made up to 31 December 2016
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
27 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 10 April 2017
13 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017
17 Feb 2017 AA Group of companies' accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
05 Feb 2016 AA Group of companies' accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12,500
  • USD 44,500
16 Dec 2014 AP01 Appointment of Mr Mark Howard Filer as a director on 5 December 2014
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12,500
  • USD 44,500
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012