COMPANYBOOK (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 08514647 |
Category | Private Limited Company |
Incorporated | 02 May 2013 |
Age | 11 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 5 days |
SUMMARY
COMPANYBOOK (EUROPE) LIMITED is an dissolved private limited company with number 08514647. It was incorporated 11 years, 1 month, 3 days ago, on 02 May 2013 and it was dissolved 4 years, 2 months, 5 days ago, on 31 March 2020. The company address is C/O Child & Child Nova North C/O Child & Child Nova North, London, SW1E 5BY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Child & Child Secretaries Limited
Termination date: 2019-06-26
Documents
Capital allotment shares
Date: 26 Mar 2019
Action Date: 27 Sep 2018
Category: Capital
Type: SH01
Capital : 2,109,481.8849 GBP
Date: 2018-09-27
Documents
Second filing capital allotment shares
Date: 02 Nov 2018
Action Date: 27 Jun 2018
Category: Capital
Type: RP04SH01
Date: 2018-06-27
Capital : 1,936,292.0624 GBP
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 10 Oct 2018
Category: Capital
Type: SH01
Capital : 2,096,023.1849 GBP
Date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Second filing capital allotment shares
Date: 09 Aug 2018
Action Date: 27 Jun 2018
Category: Capital
Type: RP04SH01
Capital : 1,109,167.9624 GBP
Date: 2018-06-27
Documents
Capital allotment shares
Date: 05 Jul 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Capital : 2,007,292.0624 GBP
Date: 2018-06-27
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Capital allotment shares
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-28
Capital : 1,852,292.0624 GBP
Documents
Capital name of class of shares
Date: 19 Oct 2017
Category: Capital
Type: SH08
Documents
Second filing capital allotment shares
Date: 16 Oct 2017
Action Date: 28 Feb 2017
Category: Capital
Type: RP04SH01
Date: 2017-02-28
Capital : 827,124.10 GBP
Documents
Capital allotment shares
Date: 06 Oct 2017
Action Date: 04 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-04
Capital : 1,355,008.0008 GBP
Documents
Resolution
Date: 22 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 02 May 2016
Category: Capital
Type: RP04SH01
Date: 2016-05-02
Capital : 712,323.08 GBP
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 02 May 2016
Category: Capital
Type: RP04SH01
Capital : 702,426.44 GBP
Date: 2016-05-02
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 02 May 2016
Category: Capital
Type: RP04SH01
Date: 2016-05-02
Capital : 692,529.80 GBP
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 28 Aug 2015
Category: Capital
Type: RP04SH01
Date: 2015-08-28
Capital : 682,633.16 GBP
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 02 Jul 2015
Category: Capital
Type: RP04SH01
Date: 2015-07-02
Capital : 679,133.16 GBP
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 22 Oct 2014
Category: Capital
Type: RP04SH01
Date: 2014-10-22
Capital : 655,331.89 GBP
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 20 Oct 2014
Category: Capital
Type: RP04SH01
Capital : 653,757.09 GBP
Date: 2014-10-20
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 15 Oct 2014
Category: Capital
Type: RP04SH01
Capital : 649,820.08 GBP
Date: 2014-10-15
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 14 Oct 2014
Category: Capital
Type: RP04SH01
Date: 2014-10-14
Capital : 608,072.06 GBP
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 04 Oct 2013
Category: Capital
Type: RP04SH01
Capital : 482,004.76 GBP
Date: 2013-10-04
Documents
Second filing capital allotment shares
Date: 10 Aug 2017
Action Date: 04 Sep 2013
Category: Capital
Type: RP04SH01
Capital : 470,007.76 GBP
Date: 2013-09-04
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Capital allotment shares
Date: 19 Jul 2017
Action Date: 27 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-27
Capital : 914,923.64 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Old address: C/O Child & Child 4 Grosvenor Place London SW1X 7HJ England
Change date: 2017-04-24
New address: C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-02
Old address: 4 C/O Child & Child Grosvenor Place London SW1X 7HJ England
New address: C/O Child & Child 4 Grosvenor Place London SW1X 7HJ
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
New address: 4 C/O Child & Child Grosvenor Place London SW1X 7HJ
Old address: C/O Child & Child 4 Grosvenor Place London SW1X 7HJ England
Documents
Appoint corporate secretary company with name date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Child & Child Secretaries Limited
Appointment date: 2017-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
Old address: C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF
New address: C/O Child & Child 4 Grosvenor Place London SW1X 7HJ
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: David Christopher Long
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 06 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-06
Capital : 754,878.62 GBP
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 30 Aug 2016
Category: Capital
Type: SH01
Capital : 744,981.98 GBP
Date: 2016-08-30
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 24 Aug 2016
Category: Capital
Type: SH01
Capital : 740,033.66 GBP
Date: 2016-08-24
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 22 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-22
Capital : 736,075.01 GBP
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 19 May 2016
Category: Capital
Type: SH01
Date: 2016-05-19
Capital : 716,281.73 GBP
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 29 Apr 2016
Category: Capital
Type: SH01
Capital : 712,323.08 GBP
Date: 2016-04-29
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 29 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-29
Capital : 702,426.44 GBP
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 27 Apr 2016
Category: Capital
Type: SH01
Capital : 682,633.16 GBP
Date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Capital allotment shares
Date: 27 Jun 2016
Action Date: 28 Aug 2015
Category: Capital
Type: SH01
Capital : 679,133.16 GBP
Date: 2015-08-28
Documents
Resolution
Date: 13 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Christopher Long
Appointment date: 2015-12-01
Documents
Termination director company with name termination date
Date: 11 Dec 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Mark Adrian Nelson-Smith
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Mein
Termination date: 2015-07-27
Documents
Capital allotment shares
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-02
Capital : 679,133.16 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-03
Officer name: Mr Mark Adrian Nelson-Smith
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 31 Mar 2015
Action Date: 12 Mar 2015
Category: Capital
Type: SH01
Capital : 678,739.46 GBP
Date: 2015-03-12
Documents
Capital allotment shares
Date: 23 Jan 2015
Action Date: 16 Jan 2015
Category: Capital
Type: SH01
Capital : 657,890.94 GBP
Date: 2015-01-16
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Mein
Appointment date: 2014-12-17
Documents
Capital allotment shares
Date: 17 Nov 2014
Action Date: 22 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-22
Capital : 482,989.01 GBP
Documents
Capital allotment shares
Date: 17 Nov 2014
Action Date: 20 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-20
Capital : 482,989.01 GBP
Documents
Capital allotment shares
Date: 17 Nov 2014
Action Date: 15 Oct 2014
Category: Capital
Type: SH01
Capital : 482,989.01 GBP
Date: 2014-10-15
Documents
Capital allotment shares
Date: 17 Nov 2014
Action Date: 14 Oct 2014
Category: Capital
Type: SH01
Capital : 482,989.01 GBP
Date: 2014-10-14
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mark Rhodes
Termination date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-02
Officer name: Mr Mark Adrian Nelson-Smith
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-02
Officer name: Mr Christopher Mark Rhodes
Documents
Change account reference date company previous shortened
Date: 12 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Rhodes
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Adrian Nelson-Smith
Documents
Capital allotment shares
Date: 20 Dec 2013
Action Date: 10 Oct 2013
Category: Capital
Type: SH01
Capital : 482,989.01 GBP
Date: 2013-10-10
Documents
Capital allotment shares
Date: 20 Dec 2013
Action Date: 04 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-04
Capital : 446,775.41 GBP
Documents
Capital allotment shares
Date: 20 Dec 2013
Action Date: 04 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-04
Capital : 482,989.01 GBP
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Rhodes
Documents
Second filing of form with form type
Date: 28 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 19 Jul 2013
Action Date: 26 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-26
Capital : 446,776.41 GBP
Documents
Capital alter shares subdivision
Date: 09 Jul 2013
Action Date: 26 Jun 2013
Category: Capital
Type: SH02
Date: 2013-06-26
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harald Jellum
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henrik Bjørn Pettersen
Documents
Termination secretary company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbury Secretaries Limited
Documents
Some Companies
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 03063692 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 17-19 BLACKWATER STREET,LONDON,SE22 8RS
Number: | 10264661 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CRESPIGNY ROAD,LONDON,NW4 3DT
Number: | 04395926 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 FIREWATCH COURT,LONDON,E1 4RU
Number: | 05035838 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 PORTMAN ROAD,SCUNTHORPE,DN15 8PD
Number: | 11320070 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | 08290653 |
Status: | ACTIVE |
Category: | Private Limited Company |