Advanced company searchLink opens in new window

EUROPE FM LIMITED

Company number 09663842

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)
09 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 CS01 Confirmation statement made on 1 February 2023 with updates
03 May 2023 PSC07 Cessation of William Thomson as a person with significant control on 1 February 2023
03 May 2023 PSC08 Notification of a person with significant control statement
03 May 2023 TM01 Termination of appointment of William Thomson as a director on 1 February 2023
02 May 2023 AP01 Appointment of Mr Robert James Mckirdy Wallace as a director on 1 February 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
03 May 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Warwick Mill Business Park Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 3 May 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC07 Cessation of Raakesh Khan as a person with significant control on 3 January 2022
04 Mar 2022 AP01 Appointment of Mr William Thomson as a director on 3 January 2022
26 Feb 2022 PSC01 Notification of William Thomson as a person with significant control on 3 January 2022
26 Feb 2022 TM01 Termination of appointment of Raakesh Khan as a director on 3 January 2022
05 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
13 Apr 2021 AAMD Amended total exemption full accounts made up to 30 June 2019
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 300,000
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 300,000
13 Aug 2020 PSC01 Notification of Raakesh Khan as a person with significant control on 6 March 2020
13 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 13 August 2020
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
07 Aug 2020 AP01 Appointment of Mr Raakesh Khan as a director on 6 March 2020