- Company Overview for FINANCIAL EUROMONEY LTD (04858488)
- Filing history for FINANCIAL EUROMONEY LTD (04858488)
- People for FINANCIAL EUROMONEY LTD (04858488)
- More for FINANCIAL EUROMONEY LTD (04858488)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Jun 2019 | AD01 | Registered office address changed from C/O Dallas Legal 202 Wallasey Road Wallasey Merseyside CH44 2AG England to C/O Dallas Legal Ltd 78 Rodney Street Liverpool Merseyside L1 9AR on 3 June 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
28 Nov 2017 | PSC01 | Notification of István Berényi as a person with significant control on 24 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr István Berényi as a director on 24 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Imre Nagy as a director on 24 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Imre Nagy as a person with significant control on 24 November 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ to C/O Dallas Legal 202 Wallasey Road Wallasey Merseyside CH44 2AG on 30 June 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
31 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside England to C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ on 10 March 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from C/O C/O Fortis Legal Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ to C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside on 28 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AD01 | Registered office address changed from Global Diversity Partners Ltd Suite 410, Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ United Kingdom on 20 September 2013 |