Advanced company searchLink opens in new window

EUROECOM NETWORKS LIMITED

Company number 08053673

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
16 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
08 Dec 2015 AA Micro company accounts made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from , C/O Sanne Group, 2nd Floor Pollen House, 10 Cork Street, London, W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
12 Nov 2014 AA Accounts for a small company made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
07 Apr 2014 AD01 Registered office address changed from , C/O Sanne Group, 1 Berkeley Street, London, W1J 8DJ, United Kingdom on 7 April 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from , 34-36 Clarges Street, London, W1J 7EJ, England on 4 December 2012
12 Jul 2012 TM01 Termination of appointment of Carl Pollard as a director
11 Jul 2012 AP01 Appointment of Mr Martin Charles Schnaier as a director
27 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
02 May 2012 NEWINC Incorporation