Advanced company searchLink opens in new window

E-MONEY SERVICES LTD

Company number 10610082

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AP01 Appointment of Ms Jocelyn Mary Kennard as a director on 15 March 2022
21 Mar 2022 AP01 Appointment of Mr Jason Simon Ferrando as a director on 15 March 2022
11 Mar 2022 AD01 Registered office address changed from 14 the Gateways, Sprimont Place Sprimont Place London SW3 3JA England to 158 - 164 Fulham Road 188 - 164 Fulham Road London SW10 9PR on 11 March 2022
11 Mar 2022 CERTNM Company name changed euroex capital LTD\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
14 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
14 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
27 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
03 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
02 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
23 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
23 Feb 2018 PSC05 Change of details for Key Legal Services (Nominees) Limited as a person with significant control on 1 March 2017
14 Sep 2017 AD01 Registered office address changed from 4 Cromwell Place London SW7 2JE England to 14 the Gateways, Sprimont Place Sprimont Place London SW3 3JA on 14 September 2017
02 Mar 2017 TM01 Termination of appointment of Barry Charles Warmisham as a director on 1 March 2017
02 Mar 2017 AP01 Appointment of Mr Mark Andrew Vully De Candole as a director on 1 March 2017
02 Mar 2017 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 4 Cromwell Place London SW7 2JE on 2 March 2017
09 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-09
  • GBP 1