Advanced company searchLink opens in new window

EUROPEAN PLUS LTD

Company number 06801044

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2017 RP05 Registered office address changed to PO Box 4385, 06801044: Companies House Default Address, Cardiff, CF14 8LH on 13 January 2017
07 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 999
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
23 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
23 Jan 2010 TM01 Termination of appointment of Edwina Coales as a director
13 Oct 2009 AP01 Appointment of Mr Nicholas Stewart Tiltman as a director
13 Oct 2009 AP03 Appointment of Mr Nicholas Stewart Tiltman as a secretary
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 999
09 Oct 2009 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
09 Oct 2009 TM01 Termination of appointment of Nominee Director Ltd as a director
07 Oct 2009 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 7 October 2009
27 Jan 2009 287 Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom
26 Jan 2009 NEWINC Incorporation