Advanced company searchLink opens in new window

EUROPE SOFTWARE SOLUTIONS LIMITED

Company number 05080543

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)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
23 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Ashwini Gumpalli on 22 March 2010
22 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
07 May 2009 363a Return made up to 22/03/09; full list of members
12 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 22/03/08; full list of members
05 Apr 2008 AA Total exemption full accounts made up to 31 March 2007
12 Jul 2007 363a Return made up to 22/03/07; full list of members
02 Jul 2007 287 Registered office changed on 02/07/07 from: fulton house fulton road empire way wembley middlesex HA9 0TF
17 Apr 2007 287 Registered office changed on 17/04/07 from: 29 belswains lane hemel hempstead hertfordshire HP3 9PN
23 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
01 Aug 2006 363s Return made up to 22/03/06; full list of members
01 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed
01 Aug 2006 287 Registered office changed on 01/08/06 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN
07 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
24 May 2005 363s Return made up to 22/03/05; full list of members
24 May 2005 363(288) Secretary's particulars changed;director's particulars changed
05 Apr 2005 287 Registered office changed on 05/04/05 from: 18 whittington chase kingsmead milton keynes buckinghamshire MK4 4HL
17 Feb 2005 287 Registered office changed on 17/02/05 from: 1B holly bank london road hemel hempstead hertfordshire HP3 9ST
05 May 2004 288c Director's particulars changed