- Company Overview for EURONET SOFTWARE UK LTD (05660068)
- Filing history for EURONET SOFTWARE UK LTD (05660068)
- People for EURONET SOFTWARE UK LTD (05660068)
- Charges for EURONET SOFTWARE UK LTD (05660068)
- Insolvency for EURONET SOFTWARE UK LTD (05660068)
- More for EURONET SOFTWARE UK LTD (05660068)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2015 | |
17 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2014 | AD01 | Registered office address changed from C/O 6Th Floor, Watson House 54 Baker Street London W1U 7BU on 3 July 2014 | |
02 Jul 2014 | 4.70 | Declaration of solvency | |
02 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
23 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
13 Nov 2013 | CH01 | Director's details changed for David Morgan on 1 November 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Rory Stuart Mclerie on 30 May 2013 | |
13 Nov 2013 | CH03 | Secretary's details changed for Rory Stuart Mclerie on 30 May 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from 1St Floor Devonshire House 1 Devonshire Street London W1W 5DS on 12 February 2013 | |
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Mar 2012 | AA | Full accounts made up to 31 December 2010 | |
16 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2009 | |
08 Mar 2011 | AD01 | Registered office address changed from Edward Hyde Building 38 Clarendon Road Watford Hertfordshire WD17 1SG on 8 March 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
24 Dec 2010 | CH01 | Director's details changed for Rory Stuart Mclerie on 9 October 2010 | |
24 Dec 2010 | CH03 | Secretary's details changed for Rory Stuart Mclerie on 9 October 2010 | |
08 Apr 2010 | AP03 | Appointment of Rory Stuart Mclerie as a secretary |