Advanced company searchLink opens in new window

EUROPEAN CHEMICAL BROKERS LTD

Company number SC495100

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)
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2020 AA Unaudited abridged accounts made up to 31 January 2019
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
28 Nov 2018 PSC01 Notification of Charles Browne as a person with significant control on 23 November 2018
28 Nov 2018 AP01 Appointment of Mr Charles Browne as a director on 23 November 2018
28 Nov 2018 TM01 Termination of appointment of Gareth Curle as a director on 23 November 2018
28 Nov 2018 PSC07 Cessation of Gareth Curle as a person with significant control on 23 November 2018
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
25 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
17 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
17 Oct 2018 PSC01 Notification of Gareth Curle as a person with significant control on 12 October 2018
17 Oct 2018 AP01 Appointment of Mr Gareth Curle as a director on 12 October 2018
12 Oct 2018 TM01 Termination of appointment of Allen Edward Brady as a director on 12 October 2018
12 Oct 2018 PSC07 Cessation of Allen Edward Brady as a person with significant control on 12 October 2018
25 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
14 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-14
  • GBP 2