- Company Overview for EUROPROPERTY CORPORATION LTD (08216148)
- Filing history for EUROPROPERTY CORPORATION LTD (08216148)
- People for EUROPROPERTY CORPORATION LTD (08216148)
- More for EUROPROPERTY CORPORATION LTD (08216148)
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
|
|
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
|
|
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 |