EUROPA CONSULTANCY SERVICES (UK) LIMITED
Status | DISSOLVED |
Company No. | 03510436 |
Category | Private Limited Company |
Incorporated | 13 Feb 1998 |
Age | 26 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 1 day |
SUMMARY
EUROPA CONSULTANCY SERVICES (UK) LIMITED is an dissolved private limited company with number 03510436. It was incorporated 26 years, 3 months, 16 days ago, on 13 February 1998 and it was dissolved 4 years, 5 months, 1 day ago, on 31 December 2019. The company address is 1st Floor Midas House 1st Floor Midas House, Orpington, BR6 0EL, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-20
Officer name: Nwt Directors Limited
Documents
Appoint corporate director company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-12-13
Officer name: Nwt Directors Limited
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nwt Directors Limited
Termination date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Newchain Limited
Termination date: 2019-10-31
Documents
Dissolution application strike off company
Date: 03 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-13
Officer name: Colin Richard Walker
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Appoint corporate director company with name date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-05-01
Officer name: Nwt Directors Limited
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Netherfield Overseas Investments Ltd
Termination date: 2018-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change account reference date company current extended
Date: 22 Jun 2016
Action Date: 06 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-06
Made up date: 2016-07-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Second filing of form with form type made up date
Date: 13 Nov 2013
Action Date: 31 Jul 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-07-31
Documents
Second filing of form with form type made up date
Date: 13 Nov 2013
Action Date: 31 Jul 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-07-31
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 29 Oct 2013
Action Date: 31 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-07-31
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous shortened
Date: 26 Apr 2012
Action Date: 30 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-30
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Richard Walker
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Richard Walker
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change corporate secretary company with change date
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-31
Officer name: Newchain Limited
Documents
Change corporate director company with change date
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-07-31
Officer name: Netherfield Overseas Investments Ltd
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; no change of members
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Resolution
Date: 12 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/07/06
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/05
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 03 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/01/04
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/03
Documents
Legacy
Date: 27 May 2003
Category: Address
Type: 287
Description: Registered office changed on 27/05/03 from: 2ND floor 207 high street, orpington, kent BR6 0PF
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/02
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/01
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/01; full list of members
Documents
Legacy
Date: 27 Jul 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/00
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 02 Nov 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/99
Documents
Legacy
Date: 15 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/99; full list of members
Documents
Legacy
Date: 04 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/01/99
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 05 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oraclecrest LIMITED\certificate issued on 06/05/98
Documents
Legacy
Date: 17 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 17/04/98 from: 1 mitchell lane, bristol, BS1 6BU
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 07819646 |
Status: | ACTIVE |
Category: | Private Limited Company |
LSO MANAGEMENT CONSULTANTS LTD
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10704112 |
Status: | ACTIVE |
Category: | Private Limited Company |
95A HIGH STREET,SLOUGH,SL1 7JZ
Number: | 03990206 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. JOHNS ROAD,KINGSTON UPON THAMES,KT1 4AN
Number: | 11876229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 02731452 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 STATION LANE,BRADFORD,BD11 2JE
Number: | 06443583 |
Status: | ACTIVE |
Category: | Private Limited Company |