COMPANYBOOK (EUROPE) LIMITED

C/O Child & Child Nova North C/O Child & Child Nova North, London, SW1E 5BY, England
StatusDISSOLVED
Company No.08514647
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 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

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Rhodes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rhodes

Documents

View document PDF

Second filing of form with form type

Date: 28 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-26

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harald Jellum

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henrik Bjørn Pettersen

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 02 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEN & CO. LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:03063692
Status:ACTIVE
Category:Private Limited Company

DISTRICT ARCHITECTS LIMITED

UNIT 4 17-19 BLACKWATER STREET,LONDON,SE22 8RS

Number:10264661
Status:ACTIVE
Category:Private Limited Company

ELSA INVESTMENTS LIMITED

19 CRESPIGNY ROAD,LONDON,NW4 3DT

Number:04395926
Status:LIQUIDATION
Category:Private Limited Company

ESCENSE LIMITED

26 FIREWATCH COURT,LONDON,E1 4RU

Number:05035838
Status:ACTIVE
Category:Private Limited Company

LKARPAS LIMITED

48 PORTMAN ROAD,SCUNTHORPE,DN15 8PD

Number:11320070
Status:ACTIVE
Category:Private Limited Company

REGIUS SYNFUELS LIMITED

ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS

Number:08290653
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