Advanced company searchLink opens in new window

EUROPEAN RECREATION SERVICES LIMITED

Company number 10236965

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
29 Apr 2021 AD01 Registered office address changed from 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW United Kingdom to 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from Office 3, Rear Mews 24-26 Station Road Shirehampton Bristol BS11 9TX United Kingdom to 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW on 29 April 2021
28 Apr 2021 AP01 Appointment of Mr. Ioannis Oikonomidis as a director on 28 April 2021
28 Apr 2021 TM01 Termination of appointment of Marc Geoffrey Lee as a director on 28 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
22 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with updates
23 Oct 2018 PSC01 Notification of Marc Geoofrey Lee as a person with significant control on 22 October 2018
17 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
15 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
16 Nov 2017 PSC07 Cessation of William James Colbourne3 as a person with significant control on 24 October 2017
04 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
26 Jun 2017 PSC01 Notification of William James Colbourne3 as a person with significant control on 17 June 2016
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • GBP 100