- Company Overview for EUROMEDICA EXECUTIVE SEARCH LIMITED (08523470)
- Filing history for EUROMEDICA EXECUTIVE SEARCH LIMITED (08523470)
- People for EUROMEDICA EXECUTIVE SEARCH LIMITED (08523470)
- Charges for EUROMEDICA EXECUTIVE SEARCH LIMITED (08523470)
- Insolvency for EUROMEDICA EXECUTIVE SEARCH LIMITED (08523470)
- More for EUROMEDICA EXECUTIVE SEARCH LIMITED (08523470)
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
|
|
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
|
|
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
|
|
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
|
|
22 Jan 2014 | CH03 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 |