Advanced company searchLink opens in new window

EUROPEAN SILVERDALE (II) LIMITED

Company number 06017556

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Aug 2011 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 16 August 2011
16 Aug 2011 AP01 Appointment of Mr Ivan Favennec as a director
16 Aug 2011 AP01 Appointment of Miss Annabel Treon as a director
16 Aug 2011 AP03 Appointment of Miss Annabel Treon as a secretary
16 Aug 2011 TM01 Termination of appointment of Anoup Treon as a director
21 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Dec 2008 363a Return made up to 04/12/08; full list of members
19 Sep 2008 AA Accounts made up to 31 December 2007
11 Dec 2007 363a Return made up to 04/12/07; full list of members
28 Mar 2007 287 Registered office changed on 28/03/07 from: c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW
18 Dec 2006 288a New director appointed
14 Dec 2006 288b Secretary resigned
14 Dec 2006 288b Director resigned
14 Dec 2006 287 Registered office changed on 14/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
04 Dec 2006 NEWINC Incorporation