EUROPEAN CLEARING HOUSE LIMITED

Aldgate House Aldgate House, London, EC3N 1EA
StatusDISSOLVED
Company No.02270024
CategoryPrivate Limited Company
Incorporated22 Jun 1988
Age35 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution22 Oct 2013
Years10 years, 6 months, 23 days

SUMMARY

EUROPEAN CLEARING HOUSE LIMITED is an dissolved private limited company with number 02270024. It was incorporated 35 years, 10 months, 22 days ago, on 22 June 1988 and it was dissolved 10 years, 6 months, 23 days ago, on 22 October 2013. The company address is Aldgate House Aldgate House, London, EC3N 1EA.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Resolution

Date: 15 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-02-22

Officer name: David Clive Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Giraud-Prince

Termination date: 2011-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-22

Officer name: Stephan Giraud-Prince

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian John Axe

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Giraud-Prince

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Alexander

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Liddell

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephan Giraud-Prince

Change date: 2010-05-03

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stephan giraud-prince

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jacqueline alexander

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs jacqueline ann alexander

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mrs jacqueline ann alexander

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director daniel davies

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary daniel davies

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/99; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 16/09/96 from: roman wall house 1-2 crutched friars london EC3N 2AN

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/94; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 31 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 03/05/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/05/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 30 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legibus 1232 LIMITED\certificate issued on 30/01/90

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 29/01/90

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/06/89; full list of members

Documents

View document PDF

Resolution

Date: 26 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/03 to 31/10

Documents

View document PDF

Legacy

Date: 23 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1989

Category: Address

Type: 287

Description: Registered office changed on 23/01/89 from: royex house aldermanbury square london EC2 V7L

Documents

View document PDF

Incorporation company

Date: 22 Jun 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSBA-TEES LIMITED

2ND FLOOR,DARLINGTON,DL3 7QQ

Number:07773515
Status:ACTIVE
Category:Private Limited Company

FB DRIVING SOLUTIONS LTD

3 ARMSTRONG ROAD,HARLESDEN,NW10 9EF

Number:11796034
Status:ACTIVE
Category:Private Limited Company

MICHAEL MODLOCK LTD

MYRTLE HOUSE,HENFIELD,BN5 9DA

Number:09543293
Status:ACTIVE
Category:Private Limited Company

PACS CONSULTANCY BRANSGORE LTD

64 BROOKSIDE ROAD,CHRISTCHURCH,BH23 8NA

Number:11667703
Status:ACTIVE
Category:Private Limited Company

SWAPIMPACT LIMITED

4TH FLOOR,LONDON,WC2H 9DG

Number:02127264
Status:ACTIVE
Category:Private Limited Company

SYSTEM PLATFORM LTD

26 FERNDALE ROAD,LONDON,SE25 4QP

Number:09490573
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