Advanced company searchLink opens in new window

EURATLANTIC-COSMEPHARM LIMITED

Company number 03218986

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
13 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
11 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
19 Dec 2013 AP01 Appointment of Mr Daryl Cumberland as a director
19 Dec 2013 TM01 Termination of appointment of Manel Limited as a director
19 Dec 2013 TM01 Termination of appointment of Maria Correia Pereira Avelino as a director
19 Dec 2013 AD01 Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE United Kingdom on 19 December 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH02 Director's details changed for Manel Limited on 5 November 2012
25 Apr 2013 TM01 Termination of appointment of Andrew Gilfillan as a director
24 Jan 2013 AP01 Appointment of Mr. Andrew Gilfillan as a director
08 Oct 2012 AP02 Appointment of Manel Limited as a director
08 Oct 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 8 October 2012