Advanced company searchLink opens in new window

EUROPEAN STRATEGIC ADVISERS LIMITED

Company number 05513147

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2015 DS01 Application to strike the company off the register
28 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
12 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
08 May 2013 AA Total exemption full accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
13 Mar 2012 AA Total exemption full accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
15 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
21 Jul 2010 CH04 Secretary's details changed for Ls Business Services Limited on 19 July 2010
21 Jul 2010 CH01 Director's details changed for Philippe Peret on 17 July 2010
20 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Aug 2009 363a Return made up to 19/07/09; full list of members
17 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
23 Apr 2009 287 Registered office changed on 23/04/2009 from albany house suite 404 324-326 regent street london W1B 3HH
22 Apr 2009 287 Registered office changed on 22/04/2009 from 118 piccadilly london W1J 7NW
22 Apr 2009 287 Registered office changed on 22/04/2009 from albany house suite 404 324/326 regent street london W1B 3HH
21 Apr 2009 287 Registered office changed on 21/04/2009 from suite 401 302 regent street london W1B 3HH
21 Jan 2009 288b Appointment terminated director nicholas warshaw
27 Oct 2008 288a Director appointed mr nicholas warshaw
24 Jul 2008 363a Return made up to 19/07/08; full list of members