EUROPA CONNECTIONS LIMITED
Status | DISSOLVED |
Company No. | 04780141 |
Category | Private Limited Company |
Incorporated | 29 May 2003 |
Age | 21 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
EUROPA CONNECTIONS LIMITED is an dissolved private limited company with number 04780141. It was incorporated 21 years, 4 days ago, on 29 May 2003 and it was dissolved 3 years, 8 months, 10 days ago, on 22 September 2020. The company address is 8 Bigg Market, Newcastle Upon Tyne, NE1 1UW.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Nov 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Mar 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 26 Sep 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Dec 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Oct 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 28 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 28 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: John Stamatelopoulos
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 28 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-28
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from 8 bigg market newcastle upon tyne NE1 1UW england
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from 71 park parade whitley bay tyne & wear NE26 1DT
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: 6 bigg market newcastle upon tyne NE1 1UW
Documents
Legacy
Date: 25 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; no change of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 28/11/04
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARVEN CAPITAL PARTNERS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11186996 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL CONTROL SOLUTIONS LIMITED
UNIT 32 COMMERCE COURT,BRADFORD,BD4 8NW
Number: | 05883345 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISC INDUSTRIAL SERVICES LIMITED
7 HAMPSTEAD ROAD,WIGAN,WN6 0RR
Number: | 09040503 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC416390 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS
Number: | 09313040 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROOKLANE FIELD,HARLOW,CM18 7AS
Number: | 09918160 |
Status: | ACTIVE |
Category: | Private Limited Company |