Advanced company searchLink opens in new window

EURO MEDE REFERENCES LIMITED

Company number 07867496

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
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 CS01 Confirmation statement made on 1 December 2016 with updates
20 Jul 2017 PSC01 Notification of Gregoire Jean Marie Kuhn as a person with significant control on 6 April 2016
20 Jul 2017 AP01 Appointment of Gregoire Jean Marie Kuhn as a director on 2 December 2015
20 Jul 2017 TM01 Termination of appointment of Briana Anoff as a director on 2 December 2015
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA01 Previous accounting period extended from 30 December 2015 to 31 March 2016
13 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 30 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
08 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AP01 Appointment of Ms Briana Anoff as a director
27 Mar 2013 TM01 Termination of appointment of Benjamin Uhel as a director
01 Feb 2013 AD01 Registered office address changed from Penhurst House 352 - 356 Battersea Park Road London SW11 3BY United Kingdom on 1 February 2013
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
01 Dec 2011 NEWINC Incorporation