Advanced company searchLink opens in new window

EUROCLIP LIMITED

Company number 04369547

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
09 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
01 Nov 2018 PSC07 Cessation of Stuart Clive Ward as a person with significant control on 13 December 2017
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
13 Dec 2017 TM01 Termination of appointment of Stuart Clive Ward as a director on 13 December 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
10 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 160,000
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 160,000
22 Sep 2014 CC04 Statement of company's objects
22 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2014 AP01 Appointment of Mr Stuart Clive Ward as a director on 1 August 2014
04 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Aug 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
28 Aug 2014 AP01 Appointment of Mr Louis-Marie Allain as a director on 1 August 2014
28 Aug 2014 TM01 Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014
28 Aug 2014 AP01 Appointment of Mr Kevin David Parker as a director on 18 August 2014
12 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 160,000
20 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders