- Company Overview for COINSOURCE EUROPE LTD (12569361)
- Filing history for COINSOURCE EUROPE LTD (12569361)
- People for COINSOURCE EUROPE LTD (12569361)
- More for COINSOURCE EUROPE LTD (12569361)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2023 | TM01 | Termination of appointment of Sebastian Markowsky as a director on 20 January 2023 | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 103C Mount Pleasant Lane London E5 9EW on 11 August 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Scott James Davies as a director on 12 July 2022 | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Sep 2021 | AP01 | Appointment of Mr Sebastian Markowsky as a director on 27 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
05 Sep 2021 | MA | Memorandum and Articles of Association | |
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | PSC02 | Notification of Clark, Sharp & Reynolds, Llc as a person with significant control on 1 August 2021 | |
17 Aug 2021 | PSC07 | Cessation of Scott James Davies as a person with significant control on 1 August 2021 | |
17 Aug 2021 | AP01 | Appointment of David Sheffield Clark as a director on 1 August 2021 | |
04 May 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
23 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-23
|