Advanced company searchLink opens in new window

EUROPA NOMINEE 2 LIMITED

Company number 06515353

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2013 DS01 Application to strike the company off the register
22 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Michael Max Lurie on 27 February 2011
03 Mar 2011 CH01 Director's details changed for Mr Craig Andrew Staring on 27 February 2011
03 Mar 2011 CH01 Director's details changed for Mr Michael John Lynn on 27 February 2011
08 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr. Craig Andrew Staring on 17 March 2010
23 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
26 Nov 2009 AD01 Registered office address changed from 34a Queen Anne's Gate London SW1H 9AB on 26 November 2009
24 Mar 2009 363a Return made up to 27/02/09; full list of members
24 Mar 2009 288b Appointment Terminated Secretary anita ives
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2008 NEWINC Incorporation