- Company Overview for EUROPEAN COMPLIANCE SERVICES LIMITED (02988785)
- Filing history for EUROPEAN COMPLIANCE SERVICES LIMITED (02988785)
- People for EUROPEAN COMPLIANCE SERVICES LIMITED (02988785)
- More for EUROPEAN COMPLIANCE SERVICES LIMITED (02988785)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2021 | DS01 | Application to strike the company off the register | |
15 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
02 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
09 Jul 2019 | AAMD | Amended micro company accounts made up to 30 September 2018 | |
17 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 22 November 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Feb 2016 | TM01 | Termination of appointment of Victor Colin Clements as a director on 9 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mrs Sarah Caroline Green as a director on 9 February 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AD03 | Register(s) moved to registered inspection location Milestone House Longcot Road Shrivenham Swindon Wiltshire SN6 8AL | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |