Advanced company searchLink opens in new window

EURO FOREX SERVICES (UK) LTD

Company number 08164493

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
21 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
05 Aug 2014 TM01 Termination of appointment of Bryan Leonard Cook as a director on 1 August 2014
30 Apr 2014 AA Accounts made up to 31 December 2013
22 Dec 2013 AP01 Appointment of Ms Julie Cecilia Cook as a director on 20 December 2013
14 Oct 2013 AD01 Registered office address changed from 17 Hill Street London W1J 5LJ England on 14 October 2013
27 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
26 Sep 2013 AP01 Appointment of Mr Bryan Leonard Cook as a director on 26 September 2013
26 Sep 2013 AD01 Registered office address changed from C/O Nauer Corporate Services Limited Level 3 17 Hill Street Mayfair London Uk W1J 5LJ United Kingdom on 26 September 2013
26 Sep 2013 TM01 Termination of appointment of Christopher David Orchard as a director on 26 September 2013
26 Sep 2013 TM02 Termination of appointment of Nauer Corporate Services Limited as a secretary on 26 September 2013
12 Apr 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
20 Mar 2013 AD01 Registered office address changed from 20a Craven Terrace London W2 3QH England on 20 March 2013
19 Mar 2013 TM02 Termination of appointment of William Grosvenor & Partners as a secretary on 6 January 2013
19 Mar 2013 AP04 Appointment of Nauer Corporate Services Limited as a secretary on 6 January 2013
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted