EUROPEAN SECURITIES & INVESTMENTS LIMITED

4th Floor 7/10 Chandos Street 4th Floor 7/10 Chandos Street, London, W1G 9DQ
StatusDISSOLVED
Company No.01871480
CategoryPrivate Limited Company
Incorporated13 Dec 1984
Age39 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 3 months, 17 days

SUMMARY

EUROPEAN SECURITIES & INVESTMENTS LIMITED is an dissolved private limited company with number 01871480. It was incorporated 39 years, 6 months, 2 days ago, on 13 December 1984 and it was dissolved 5 years, 3 months, 17 days ago, on 26 February 2019. The company address is 4th Floor 7/10 Chandos Street 4th Floor 7/10 Chandos Street, London, W1G 9DQ.



Company Fillings

Gazette dissolved voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 24 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Capital

Type: SH19

Date: 2018-10-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/10/18

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Re registration memorandum articles

Date: 21 Jun 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 21 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 21 Jun 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Gordon Perry

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Philip Gordon Perry

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry John Hyams

Termination date: 2015-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ

Change date: 2013-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Anne Macphail

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 28/10/98 from: 8 baltic street east london EC1Y 0UJ

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/96; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 16/10/96 from: 8 baltic street london EC1Y 0TB

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 06/09/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 04/01/95 from: 111 charterhouse street london EC1M 6AA

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 23/08/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 12/09/94 from: 109-113 charterhouse street london EC1M 6AA

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 06/09/93; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 06/09/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Annual-return

Type: 363x

Description: Return made up to 06/09/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 18/05/90; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1991

Category: Address

Type: 287

Description: Registered office changed on 12/02/91 from: 6TH floor high holborn house 52/54 high holborn london WC1V 6RT

Documents

View document PDF

Legacy

Date: 10 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/09/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 07/06/88; full list of members

Documents

View document PDF

Resolution

Date: 11 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration private to public limited company

Date: 04 Jul 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Legacy

Date: 04 Jul 1988

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Accounts balance sheet

Date: 04 Jul 1988

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 04 Jul 1988

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 04 Jul 1988

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 04 Jul 1988

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 04 Jul 1988

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 08 Jun 1988

Category: Capital

Type: PUC 2

Description: Wd 03/05/88 ad 30/03/88--------- part-paid £ si 50000@1=50000 £ ic 100/50100

Documents

View document PDF

Legacy

Date: 08 Jun 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 08 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BROOK GREEN CONSULTING LIMITED

14 RAINFORD AVENUE,ALTRINCHAM,WA15 7TH

Number:07436587
Status:ACTIVE
Category:Private Limited Company

J G NUNES LTD

35A HAZEL ROAD,LONDON,NW10 5PU

Number:10191001
Status:ACTIVE
Category:Private Limited Company

MAMBA MEDIA LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07389071
Status:ACTIVE
Category:Private Limited Company

MASSIVE MAINTENANCE LIMITED

64 PASTURE STREET,GRIMSBY,DN32 9AB

Number:07495604
Status:ACTIVE
Category:Private Limited Company

RH FINANCIAL SOLUTIONS LTD.

31 REPTON HOUSE BALDMOOR LAKE ROAD,BIRMINGHAM,B23 5PZ

Number:09183593
Status:ACTIVE
Category:Private Limited Company

THE HIGHWAY (NEW INN) MANAGEMENT COMPANY LIMITED

78 SPRINGVALE INDUSTRIAL ESTATE,CWMBRAN,NP44 5BE

Number:10196455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source