Advanced company searchLink opens in new window

EUROPLAZA LIMITED

Company number 06333068

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)
07 Sep 2016 TM02 Termination of appointment of Colin Norton as a secretary on 21 July 2016
12 Aug 2016 AD03 Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR
12 Aug 2016 AD02 Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR
24 May 2016 AD03 Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
24 May 2016 AD02 Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
14 Apr 2016 AD04 Register(s) moved to registered office address 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
08 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
08 Mar 2016 TM02 Termination of appointment of Susan Burke as a secretary on 1 February 2016
08 Mar 2016 TM01 Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016
08 Mar 2016 AD01 Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 8 March 2016
08 Mar 2016 AP03 Appointment of Colin Norton as a secretary on 1 February 2016
08 Mar 2016 AP01 Appointment of Roberto Banfi as a director on 1 February 2016
08 Mar 2016 AP01 Appointment of Colin Norton as a director on 1 February 2016
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 200
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Acquire entire ord share cap of freshspice LTD, seritone LTD, blackhall LTD and daypro LTD 03/05/2011