- Company Overview for EUROPEAN CRUISES LIMITED (05074490)
- Filing history for EUROPEAN CRUISES LIMITED (05074490)
- People for EUROPEAN CRUISES LIMITED (05074490)
- Charges for EUROPEAN CRUISES LIMITED (05074490)
- More for EUROPEAN CRUISES LIMITED (05074490)
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
|
|
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
|
|
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 |