- Company Overview for EUROPEAN PARTNERS (UK) LTD (08262698)
- Filing history for EUROPEAN PARTNERS (UK) LTD (08262698)
- People for EUROPEAN PARTNERS (UK) LTD (08262698)
- More for EUROPEAN PARTNERS (UK) LTD (08262698)
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) |
---|---|---|---|
22 Mar 2018 | AP01 | Appointment of Mrs Umairia Faqhi as a director on 12 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Rajeev Mohan as a director on 12 March 2018 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
01 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
01 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
01 Sep 2017 | TM01 | Termination of appointment of Clarissa Wolters as a director on 31 August 2017 | |
01 Sep 2017 | PSC07 | Cessation of Rajeev Mohan as a person with significant control on 31 August 2017 | |
09 Nov 2016 | AA | Micro company accounts made up to 31 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Miss Clarissa Wolters as a director on 1 October 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
17 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
16 May 2016 | AD01 | Registered office address changed from 81a Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81a Old Church Road London E4 6st on 16 May 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Farasat Ali as a director on 1 October 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr Rajeev Mohan as a director on 1 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Farasat Ali as a director on 30 June 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Sharafat Ali as a director on 30 June 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mr Sharafat Ali on 1 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 132 Queensway Bayswater London W2 6LS to 81a Old Church Road London E4 6ST on 11 November 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
08 Aug 2014 | AD01 | Registered office address changed from 41 Cumberland House Cumberland Road London N9 8LY England to 132 Queensway Bayswater London W2 6LS on 8 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Alexandra Noje as a director on 1 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Sharafat Ali as a director on 1 August 2014 | |
18 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 |