- Company Overview for EUROPEAN SOURCING LIMITED (10126511)
- Filing history for EUROPEAN SOURCING LIMITED (10126511)
- People for EUROPEAN SOURCING LIMITED (10126511)
- Insolvency for EUROPEAN SOURCING LIMITED (10126511)
- More for EUROPEAN SOURCING LIMITED (10126511)
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
|
|
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 |