EUROPEAN GROWTH PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 03137742 |
Category | Private Limited Company |
Incorporated | 14 Dec 1995 |
Age | 28 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 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
Dissolution application strike off company
Date: 08 Jul 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
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
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
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
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
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
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
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
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
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
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
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
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
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
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
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
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
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
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
Legacy
Date: 24 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 30/04/00
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
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
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; full list of members
Documents
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
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Resolution
Date: 14 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; full list of members
Documents
Resolution
Date: 19 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 12 Aug 1997
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/96; full list of members
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
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
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
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
Legacy
Date: 27 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 27 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
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) |
NIMBUS HOUSE LIPHOOK WAY,MAIDSTONE,ME16 0FZ
Number: | 07006211 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
19 - 21 HEATHERLEY ROAD,CAMBERLEY,GU15 3LX
Number: | 08215693 |
Status: | ACTIVE |
Category: | Private Limited Company |