LKQ EURO LIMITED

1 London Street, Reading, RG1 4QW, Berkshire
StatusCONVERTED-CLOSED
Company No.07780838
Category
Incorporated20 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution24 Oct 2019
Years4 years, 7 months, 9 days

SUMMARY

LKQ EURO LIMITED is an converted-closed with number 07780838. It was incorporated 12 years, 8 months, 12 days ago, on 20 September 2011 and it was dissolved 4 years, 7 months, 9 days ago, on 24 October 2019. The company address is 1 London Street, Reading, RG1 4QW, Berkshire.



Company Fillings

Miscellaneous

Date: 24 Oct 2019

Category: Miscellaneous

Type: MISC

Description: Confirmation of transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 24 Oct 2019

Category: Miscellaneous

Type: MISC

Description: Notification from overseas registry of completion of cross-border merger

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Miscellaneous

Date: 31 Jul 2019

Category: Miscellaneous

Type: MISC

Description: CBO1 - notice of cross border merger

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hamilton

Appointment date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kenneth Gray

Termination date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhpal Singh Ahluwalia

Termination date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Dominick Paul Zarcone

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Robert Wagman

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 600.00 GBP

Date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-31

Capital : 500 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Graeme Brown

Termination date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mr Sukhpal Singh Ahluwalia

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gray

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhpal Ahluwalia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 02 Sep 2013

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2013-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Quinn

Change date: 2012-09-19

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-19

Officer name: Mr Joseph Holsten

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-19

Officer name: Mr Robert Wagman

Documents

View document PDF

Resolution

Date: 03 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2012

Action Date: 23 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-23

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Graeme Brown

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukhpal Singh Ahluwalia

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Speafi Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Old address: C/O K&L Gates Llp One New Change London EC4M 9AF United Kingdom

Change date: 2011-11-07

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 TAXIS YORKSHIRE LTD

203 ATTERCLIFFE ROAD,SHEFFIELD,S4 7XF

Number:10829158
Status:ACTIVE
Category:Private Limited Company

DBK DESIGNS LIMITED

UNIT 2B1 253-269 HIGH ROAD,WOODFORD GREEN,IG8 9FB

Number:06981762
Status:ACTIVE
Category:Private Limited Company

MPW MECHANICAL SERVICES LTD

11 TIMMIS CLOSE,GLOUCESTER,GL4 4FR

Number:11643534
Status:ACTIVE
Category:Private Limited Company

PABLO DEVELOPMENTS LIMITED

51 ST JOHN STREET,ASHBOURNE,DE6 1GP

Number:09694934
Status:ACTIVE
Category:Private Limited Company

POINTING DOG HOLDINGS LIMITED

2A EDWARD STREET,STOCKPORT,SK1 3DQ

Number:10631025
Status:ACTIVE
Category:Private Limited Company

PUBLIC HEALTH ACTION SUPPORT TEAM CIC

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:06480440
Status:ACTIVE
Category:Community Interest 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