USA2EUROPE LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusDISSOLVED
Company No.05130559
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 4 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 1 day

SUMMARY

USA2EUROPE LIMITED is an dissolved private limited company with number 05130559. It was incorporated 20 years, 4 days ago, on 18 May 2004 and it was dissolved 6 months, 1 day ago, on 21 November 2023. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051305590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051305590001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Patrick Collery

Appointment date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Doyle

Termination date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vistra International Expansion Limited

Change date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom

Change date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Mr Jason Anthony Burgoyne

Documents

View document PDF

Accounts amended with accounts type small

Date: 04 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Matthew Jones

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Matthew Jones

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Fielding

Termination date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Benjamin Fielding

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vistra International Expansion Limited

Notification date: 2017-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-01

Psc name: Vistra Services (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pete Doyle

Appointment date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hooper

Termination date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Resolution

Date: 04 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Fielding

Change date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Mr Benjamin Fielding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

Old address: Ground Floor, Martin House 5, Martin Lane London EC4R 0DP

New address: Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-15

Officer name: Dunstana Adeshola Davies

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Fielding

Change date: 2016-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2016

Action Date: 09 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051305590002

Charge creation date: 2016-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2016

Action Date: 09 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051305590001

Charge creation date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr Andrew Hooper

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Hooper

Change date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-03

Officer name: Orangefield Nominees Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-03

Officer name: Dunstana Adeshola Davies

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ronald Price

Termination date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-03

Officer name: Patricia Anne Hooper

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Douglas Dawson

Termination date: 2015-07-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Orangefield Nominees Limited

Appointment date: 2015-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Anne Hooper

Termination date: 2015-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hooper

Termination date: 2015-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

New address: Ground Floor, Martin House 5, Martin Lane London EC4R 0DP

Old address: C/O Ppk Accountants Ltd Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire GU47 0QA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Benjamin Fielding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Resolution

Date: 27 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Douglas Dawson

Appointment date: 2014-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ronald Price

Appointment date: 2014-09-11

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 1,700 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 1,200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG

Change date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts amended with made up date

Date: 10 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Hooper

Change date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Patricia Anne Hooper

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-19

Old address: C/O Ppk Accountants Limited Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Address

Type: AD01

Old address: 20 West Mills Newbury Berkshire RG14 5HG

Change date: 2009-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 16/03/07 from: conifers hollybush ride wokingham berkshire RG40 3QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 999@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARLSBOURNE COMPUTER CONSULTING LIMITED

UNIT 1 THE KILN WORKSHOPS,FLEET,GU51 5RY

Number:03347792
Status:ACTIVE
Category:Private Limited Company

HIGHWAYS ADVICE LTD

11 CALDAY GROVE,ST. HELENS,WA11 9RS

Number:09235364
Status:ACTIVE
Category:Private Limited Company

MADANI BAZAAR LIMITED

37 LONSDALE STREET,LEICESTER,LE2 1BP

Number:10712143
Status:ACTIVE
Category:Private Limited Company

NEW WATER LILY LIMITED

43 CAVENDISH STREET,,CUMBRIA,LA14 1SF

Number:04491748
Status:ACTIVE
Category:Private Limited Company

PM SPV 73 LTD

306 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:10443916
Status:ACTIVE
Category:Private Limited Company

THE COOKIE COLLECTIVE LIMITED

HOLLOWDENE COTTAGE,FARNHAM,GU10 3BW

Number:11653058
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