Advanced company searchLink opens in new window

EUROPEAN SOURCING LIMITED

Company number 10126511

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)
07 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 2 October 2024
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 2 October 2023
17 Oct 2022 AD01 Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 17 October 2022
17 Oct 2022 600 Appointment of a voluntary liquidator
17 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-03
12 Oct 2022 LIQ02 Statement of affairs
14 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with updates
12 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jul 2020 PSC04 Change of details for Mr Benjamin Simon Keith Brown as a person with significant control on 21 July 2020
22 Jul 2020 PSC04 Change of details for Mr Benjamin Simon Keith Brown as a person with significant control on 21 July 2020
22 Jul 2020 PSC04 Change of details for Mr Benjamin Simon Keith Brown as a person with significant control on 21 July 2020
22 Jul 2020 PSC04 Change of details for Mr Benjamin Simon Keith Brown as a person with significant control on 21 July 2020
22 Jul 2020 PSC04 Change of details for Mr Benjamin Simon Keith Brown as a person with significant control on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Georgia Amy Bullen as a director on 23 April 2020
21 Jul 2020 CH01 Director's details changed for Miss Georgia Amy Bullen on 21 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Benjamin Simon Keith Brown on 21 July 2020
21 Jul 2020 PSC04 Change of details for Mr Benjamin Simon Keith Brown as a person with significant control on 21 July 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
18 Nov 2019 AD01 Registered office address changed from 12 Mount View Road Herne Bay Kent CT6 7DJ England to 18 - 20 Canterbury Road Whitstable Kent CT5 4EY on 18 November 2019
07 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
08 Jul 2019 AP01 Appointment of Miss Georgia Amy Bullen as a director on 5 January 2019
25 Apr 2019 PSC04 Change of details for Mr Benjamin Simon Keith Brown as a person with significant control on 24 April 2019