- Company Overview for EUROPEAN SOLUTION LIMITED (06715710)
- Filing history for EUROPEAN SOLUTION LIMITED (06715710)
- People for EUROPEAN SOLUTION LIMITED (06715710)
- Charges for EUROPEAN SOLUTION LIMITED (06715710)
- Insolvency for EUROPEAN SOLUTION LIMITED (06715710)
- More for EUROPEAN SOLUTION LIMITED (06715710)
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) |
---|---|---|---|
28 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2016 | AD01 | Registered office address changed from 26-28 Newdegate Street Nuneaton Warwickshire CV11 4EU to 21 High View Close Hamilton Office Park Leicester LE4 9LJ on 17 March 2016 | |
17 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AD02 | Register inspection address has been changed from 41a Newdegate Street Nuneaton Warwickshire CV11 4ER United Kingdom to 26-28 Newdegate Street Nuneaton Warwickshire CV11 4EU | |
07 Oct 2014 | AD01 | Registered office address changed from 41a Newdegate Street Nuneaton Warwickshire CV11 4ER England to 26-28 Newdegate Street Nuneaton Warwickshire CV11 4EU on 7 October 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Dec 2009 | CERTNM |
Company name changed megpay LIMITED\certificate issued on 16/12/09
|
|
16 Dec 2009 | CONNOT | Change of name notice | |
01 Dec 2009 | TM01 | Termination of appointment of Steven Satchwell as a director | |
25 Nov 2009 | AP01 | Appointment of Mr Victor William Satchwell as a director | |
10 Nov 2009 | RESOLUTIONS |
Resolutions
|