Advanced company searchLink opens in new window

EUROENERGY INVESTMENTS (UK) LIMITED

Company number 06122924

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)
21 Apr 2016 AP01 Appointment of Mr Alberto Santisima Trinidad De Miguel Ichaso as a director on 21 April 2016
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
03 Mar 2016 AD04 Register(s) moved to registered office address 13-14 Hobart Place London SW1W 0HH
09 Dec 2015 AP03 Appointment of Mr Nikolaos Verras as a secretary on 4 December 2015
09 Dec 2015 AP01 Appointment of Mr Christos Reveliotis as a director on 4 December 2015
09 Dec 2015 TM01 Termination of appointment of Martin Peter Berger Benny as a director on 4 December 2015
09 Dec 2015 TM01 Termination of appointment of Neil Austin Mortimer as a director on 4 December 2015
09 Dec 2015 TM02 Termination of appointment of Viktoria Paschali as a secretary on 4 December 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
04 Aug 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
24 Jul 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Mar 2012 AP03 Appointment of Viktoria Paschali as a secretary
21 Mar 2012 TM02 Termination of appointment of Shazia Ahmad as a secretary
20 Mar 2012 AA Full accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
14 Apr 2011 CERTNM Company name changed mic investments (uk) LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
14 Apr 2011 CONNOT Change of name notice
16 Mar 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Mr Neil Motimer on 14 March 2011
15 Feb 2011 AP01 Appointment of Mr Neil Motimer as a director
08 Feb 2011 AP01 Appointment of Mr Alexander Strelkov as a director