EUROPEAN CONCEPTS LTD

86 - 90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.07843308
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution22 Jun 2022
Years1 year, 10 months, 6 days

SUMMARY

EUROPEAN CONCEPTS LTD is an dissolved private limited company with number 07843308. It was incorporated 12 years, 5 months, 17 days ago, on 11 November 2011 and it was dissolved 1 year, 10 months, 6 days ago, on 22 June 2022. The company address is 86 - 90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

Old address: Unit a2, 10 Allenbrook Road Rosehill Industrial Estate Carlisle CA1 2UT

New address: 86 - 90 Paul Street London EC2A 4NE

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Gabriel Kalok

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lydia Dawn Maqsood

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Dawn Maqsood

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mrs Lydia Dawn Maqsood

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-01

Officer name: Mrs Lydia Dawn Maqsood

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR

Change date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lydia Dawn Maqsood

Change date: 2014-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-01

Officer name: Mrs Lydia Dawn Maqsood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2012-10-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lydia Dawn Maqsood

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Coales

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-16

Capital : 999 GBP

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lydia Dawn Maqsood

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-MOTIVE MEDIA LIMITED

23 MANLEY BOULEVARD,SNODLAND,ME6 5SD

Number:07938063
Status:ACTIVE
Category:Private Limited Company

FIRST SHARED SERVICES LIMITED

395 KING STREET,,AB24 5RP

Number:SC186520
Status:ACTIVE
Category:Private Limited Company

GLOBAL RECYCLING CORPORATION LIMITED

21 CALLINGHAM CLOSE,LONDON,E14 7EW

Number:11321073
Status:ACTIVE
Category:Private Limited Company

JOE BEAR LIMITED

5 GOLDEN CRESCENT,LYMINGTON,SO41 0LN

Number:04680004
Status:ACTIVE
Category:Private Limited Company

K & C HIRE AND SUPPLY LIMITED

ELEANOR HOUSE,OLDBURY,B69 4NH

Number:08895012
Status:ACTIVE
Category:Private Limited Company

LAURA ELIZABETH (UK) LIMITED

THE OLD MILL, MILL GREEN,DERBY,DE21 5AA

Number:09800924
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