Advanced company searchLink opens in new window

EUROPEAN COMMERCIAL ASSETS LTD

Company number 05339293

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2021 DS01 Application to strike the company off the register
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
30 Sep 2016 AP01 Appointment of Dr. Reinhard Johannes Patzschke as a director on 29 September 2016
30 Sep 2016 TM01 Termination of appointment of Henrik Moritz as a director on 29 September 2016
17 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
03 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
03 Dec 2015 AA Total exemption full accounts made up to 31 December 2013
28 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 AA Total exemption full accounts made up to 31 December 2012
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
26 Feb 2014 CH01 Director's details changed for Henrik Moritz on 3 January 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AD01 Registered office address changed from C/O Lasalle Investment Management One Curzon Street London W1J 5HD United Kingdom on 18 December 2013