Advanced company searchLink opens in new window

EUROPEAN FINANCE HOUSE LIMITED

Company number 07300090

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 DS01 Application to strike the company off the register
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
12 Feb 2015 AD01 Registered office address changed from 4Th Floor Berkeley Square House Berkeley Square London W1J 6BX to 43 Grosvenor Street London W1K 3HL on 12 February 2015
28 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Mar 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
01 Mar 2013 TM01 Termination of appointment of Michael Clark as a director
07 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from 4Th Floor, Berkeley Square House, Berkeley Square London W1J 6BY England on 7 August 2012
07 Aug 2012 CH01 Director's details changed for Mr Michael John Clark on 27 July 2012
07 Aug 2012 CH01 Director's details changed for Mr Azhar Ali Khan on 27 July 2012
07 Aug 2012 CH03 Secretary's details changed for Mr Azhar Ali Khan on 27 July 2012
17 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
26 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
30 Jul 2010 CERTNM Company name changed qib (uk) LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
30 Jul 2010 CONNOT Change of name notice
30 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted