Advanced company searchLink opens in new window

EUROPROPERTY CORPORATION LTD

Company number 08216148

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2019 AP02 Appointment of Eurotrust Holdings Llc as a director on 14 May 2019
14 May 2019 TM01 Termination of appointment of William Duncan Alexander as a director on 14 May 2019
05 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
17 Sep 2018 AD01 Registered office address changed from 66 Bretby Lane Bretby Burton-on-Trent DE15 0QP England to 3rd Floor, Crown House 72 Hammersmith Road C/O Wilson, Gillot, Fowler & Co London W14 8th on 17 September 2018
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Jun 2018 AD01 Registered office address changed from C/O Malcom,Wilson,Gillot,Fowler & Co. 3rd Floor Crown House 72 Hammersmith Road London W14 8th to 66 Bretby Lane Bretby Burton-on-Trent DE15 0QP on 21 June 2018
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
29 Aug 2017 PSC02 Notification of Eurotrust Holdings Llc as a person with significant control on 5 February 2017
29 Aug 2017 PSC07 Cessation of William Duncan Alexander as a person with significant control on 5 February 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Feb 2017 AP01 Appointment of Mr. William Duncan Alexander as a director on 5 February 2017
18 Feb 2017 TM01 Termination of appointment of Julian Richard Beardsley as a director on 5 February 2017
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Dec 2014 AP01 Appointment of Mr. Julian Richard Beardsley as a director on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Nadia Kassabi as a director on 5 December 2014
30 Sep 2014 AP01 Appointment of Ms. Nadia Kassabi as a director on 17 September 2014
29 Sep 2014 TM01 Termination of appointment of Julian Richard Beardsley as a director on 17 September 2014
12 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013