Advanced company searchLink opens in new window

EUROPA DIRECTOR LIMITED

Company number 05307742

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)
26 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2017 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 11 August 2017
08 Aug 2017 LIQ01 Declaration of solvency
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-25
20 Jun 2017 MR04 Satisfaction of charge 1 in full
20 Jun 2017 MR04 Satisfaction of charge 2 in full
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jan 2016 CH01 Director's details changed for Mr James Edward Maddy on 12 November 2015
10 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
19 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
19 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
06 Aug 2015 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
03 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Timothy William Sewell on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr James Edward Maddy on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013