EUROPEAN GROWTH PARTNERS LIMITED

182 Worcester Road 182 Worcester Road, Worcestershire, B61 7AZ
StatusDISSOLVED
Company No.03137742
CategoryPrivate Limited Company
Incorporated14 Dec 1995
Age28 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 7 days

SUMMARY

EUROPEAN GROWTH PARTNERS LIMITED is an dissolved private limited company with number 03137742. It was incorporated 28 years, 5 months, 25 days ago, on 14 December 1995 and it was dissolved 4 years, 8 months, 7 days ago, on 01 October 2019. The company address is 182 Worcester Road 182 Worcester Road, Worcestershire, B61 7AZ.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Pamela Price

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Adrian Price

Change date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Adrian Price

Change date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Price

Change date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Adrian Price

Change date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-13

Officer name: Mr Matthew Adrian Price

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Price

Change date: 2014-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Adrian Price

Change date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Adrian Price

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Price

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 07/03/06 from: 79 promenade cheltenham gloucestershire GL50 1PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 30/07/04 from: the business centre, greys green farm, rotherfield greys henley on thames oxfordshire RG9 4QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed multizone international LIMITED\certificate issued on 18/03/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 30/04/00

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed annacorp LIMITED\certificate issued on 28/01/99

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 11/12/98 from: 123 promenade cheltenham gloucestershire GL50 1NW

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 14 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; full list of members

Documents

View document PDF

Resolution

Date: 19 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 1997

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 12/08/97 from: 123 promenade cheltenham gloucestershire GL50 1NW

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 12/08/97 from: 11 bloomsbury house guilford street london WC1N 1DT

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gametext LIMITED\certificate issued on 30/10/96

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 27 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 25/10/96 from: 123 promenade cheltenham gloucestershire GL50 1NW

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 10/10/96 from: ryknield house alrewas burton on trent staffordshire DE13 7AB

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 31/01/96 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 14 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY BEVERIDGE PROPERTY MAINTENANCE LIMITED

5 ACCESS HOUSE,ORPINGTON,BR5 3QB

Number:11435923
Status:ACTIVE
Category:Private Limited Company

BODY MIND AND SOUL HOLISTIC LIMITED

25 NEW ROAD,CHATTERIS,PE16 6BJ

Number:10199437
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITY DOCS SOLUTIONS LIMITED

NIMBUS HOUSE LIPHOOK WAY,MAIDSTONE,ME16 0FZ

Number:07006211
Status:ACTIVE
Category:Private Limited Company

INTEGRATE THIS LIMITED

OAKTREE COTTAGE AUCLUM LANE,READING,RG7 3DA

Number:10075568
Status:ACTIVE
Category:Private Limited Company

KIERAN LETTERS PLUMBING & HEATING LTD

16A BALLYMAGUIGAN ROAD,MAGHERAFELT,BT45 6LE

Number:NI653339
Status:ACTIVE
Category:Private Limited Company

MYPATH LIMITED

19 - 21 HEATHERLEY ROAD,CAMBERLEY,GU15 3LX

Number:08215693
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