Advanced company searchLink opens in new window

EUROPEAN SOLUTION LIMITED

Company number 06715710

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-07
03 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-11-11
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
  • RES15 ‐ Change company name resolution on 2009-10-28