Advanced company searchLink opens in new window

EURO FINANCE & SECURITIES LIMITED

Company number 06309189

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 May 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2010 MISC Minutes of a meeting
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
21 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dir moretti auth to sign 15/10/2010
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
22 Mar 2010 TM02 Termination of appointment of Gibson & Partners Ltd as a secretary
22 Mar 2010 CH01 Director's details changed for Pietro Moretti on 22 March 2010
22 Mar 2010 CH04 Secretary's details changed for Credit Mobilier Sa on 22 March 2010
22 Mar 2010 AD01 Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 22 March 2010
22 Mar 2010 CH02 Director's details changed for Euro Finance & Securities Llc on 22 March 2010
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
16 Sep 2009 288a Secretary appointed credit mobilier sa
29 Jul 2009 363a Return made up to 11/07/09; full list of members
15 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Dec 2008 363a Return made up to 11/07/08; full list of members
09 Dec 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
05 Dec 2008 287 Registered office changed on 05/12/2008 from 3 more london london SE1 2RE
30 Jan 2008 123 £ nc 1500000/70000000 25/01/08
25 Jan 2008 288a New director appointed
24 Jan 2008 288b Director resigned
05 Nov 2007 287 Registered office changed on 05/11/07 from: imbell house 107-111 fleet street london EC4A 2AB