EUROMONEY GUARANTEE LIMITED

8 Bouverie Street, London, EC4Y 8AX
StatusDISSOLVED
Company No.08871434
Category
Incorporated31 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 29 days

SUMMARY

EUROMONEY GUARANTEE LIMITED is an dissolved with number 08871434. It was incorporated 10 years, 4 months, 20 days ago, on 31 January 2014 and it was dissolved 2 years, 2 months, 29 days ago, on 22 March 2022. The company address is 8 Bouverie Street, London, EC4Y 8AX.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mrs Vaishali Jagdish Patel

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-14

Officer name: Mrs Vaishali Patel

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Austin Haley

Termination date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Monica Pallot

Termination date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Monica Pallot

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Austin Haley

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Sarah Joanne Cooke

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mrs Sarah Joanne Cooke

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Robert Jones

Termination date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mrs Sarah Joanne Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Tim Bratton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Christopher Henry Courtauld Fordham

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Henry Courtauld Fordham

Appointment date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Neville Hunt

Termination date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-07

Officer name: Mr Colin Robert Jones

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Robert Jones

Change date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Alfonso Marone

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alfonso Marone

Termination date: 2015-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

New address: 8 Bouverie Street London EC4Y 8AX

Change date: 2014-12-31

Old address: Nestor House Playhouse Yard London EC4V 5EX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Robert Jones

Change date: 2014-03-25

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE (MIDLANDS) LTD

14 FLYCATCHER ROAD,CORBY,NN18 8RW

Number:07599047
Status:ACTIVE
Category:Private Limited Company

AUTOCARE DISCOUNT CENTRE LIMITED

410-414 MANCHESTER ROAD EAST,MANCHESTER,M38 9WH

Number:02052191
Status:ACTIVE
Category:Private Limited Company

EAGLE LODGE (FLAT MANAGEMENT) LIMITED

WAYMAN HOUSE 141 WICKHAM ROAD,CROYDON,CR0 8TE

Number:03173354
Status:ACTIVE
Category:Private Limited Company

ENNISMORE ADVISORY LTD

3 ENNISMORE AVENUE,LONDON,W4 1SE

Number:07504447
Status:ACTIVE
Category:Private Limited Company

HIS PRAISE AND GLORY MINISTRIES LIMITED

22 22, CHAIN ROAD,MANCHESTER,M9 6GR

Number:06629107
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIMES CAPITAL WEALTH MANAGEMENT LTD

HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ

Number:11364738
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