Advanced company searchLink opens in new window

EUROPEAN CRUISES LIMITED

Company number 05074490

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2021 DS01 Application to strike the company off the register
01 Oct 2021 AD01 Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
03 Sep 2020 MR04 Satisfaction of charge 050744900002 in full
03 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 AP01 Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020
13 May 2020 TM01 Termination of appointment of Martin O'grady as a director on 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
28 Oct 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
14 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 MR01 Registration of charge 050744900002, created on 3 July 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each fiance document 28/06/2017
04 Jul 2017 MR04 Satisfaction of charge 050744900001 in full
23 Jun 2017 AP01 Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
16 Oct 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 TM01 Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015