- Company Overview for E-MONEY SERVICES LTD (10610082)
- Filing history for E-MONEY SERVICES LTD (10610082)
- People for E-MONEY SERVICES LTD (10610082)
- More for E-MONEY SERVICES LTD (10610082)
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
|
|
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
|
|
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2017-02-09
|