- Company Overview for EUROCAP INVESTMENTS PLC (07689390)
- Filing history for EUROCAP INVESTMENTS PLC (07689390)
- People for EUROCAP INVESTMENTS PLC (07689390)
- More for EUROCAP INVESTMENTS PLC (07689390)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2017 | PSC02 | Notification of The Barclay Group Inc as a person with significant control on 1 June 2016 | |
10 Nov 2017 | PSC02 | Notification of Amca Capital Transfer as a person with significant control on 1 June 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 85 Great Portland Street London W1W 7LT on 7 November 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of John Mervyn Price as a director on 30 September 2016 | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
03 Jun 2016 | CH03 | Secretary's details changed for Bernard Sumner on 3 June 2016 | |
14 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
08 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AP01 | Appointment of Mr John Mervyn Price as a director on 18 May 2015 | |
25 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2015 | TM01 | Termination of appointment of a director | |
30 Jan 2015 | AP01 | Appointment of Mr Bernard Michael Sumner as a director on 30 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Cem Comu as a director on 30 January 2015 | |
16 Sep 2014 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 16 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 22 August 2013
|