Advanced company searchLink opens in new window

EUROMEDICA EXECUTIVE SEARCH LIMITED

Company number 08523470

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2018 MR04 Satisfaction of charge 085234700001 in full
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 6 March 2018
20 Mar 2017 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 20 March 2017
17 Mar 2017 4.70 Declaration of solvency
17 Mar 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07
23 Feb 2017 TM01 Termination of appointment of Thomas Cook Bradley as a director on 31 October 2016
23 Feb 2017 TM01 Termination of appointment of Frank Julien Paul Lippens as a director on 31 October 2016
03 Feb 2017 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
01 Dec 2016 TM01 Termination of appointment of Thomas Arthur Schleimer as a director on 6 October 2016
01 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
18 May 2016 CH01 Director's details changed for Thomas Cook Bradley on 18 May 2016
09 Feb 2016 AA Full accounts made up to 31 March 2015
27 Oct 2015 CH01 Director's details changed for Thomas Cook Bradley on 26 October 2015
29 Sep 2015 SH08 Change of share class name or designation
18 Aug 2015 CH01 Director's details changed for Mr Eliot Mark Darcy on 1 August 2015
07 Aug 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
13 May 2015 CH01 Director's details changed for Mr Luke Alexander Williams on 1 May 2015
13 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 CH01 Director's details changed for Ian Robert Lloyd on 26 June 2014
21 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
22 Jan 2014 CH03 Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014