EUROPEAN INVESTMENTS (LANCASHIRE 2) LIMITED

2 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire, England
StatusDISSOLVED
Company No.08884811
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 30 days

SUMMARY

EUROPEAN INVESTMENTS (LANCASHIRE 2) LIMITED is an dissolved private limited company with number 08884811. It was incorporated 10 years, 3 months, 20 days ago, on 10 February 2014 and it was dissolved 4 years, 2 months, 30 days ago, on 03 March 2020. The company address is 2 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Anne-Noelle Noelle Le Gal

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valeria Rosati

Appointment date: 2019-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 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: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 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: 18 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Daniel Sausmikat

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Jonathan Mark Entract

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-10-19

Officer name: Pario Renewables Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Ross William Driver

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-09

Officer name: Miss Anne-Noelle Le Gal

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marissa Ann Szczepaniak

Appointment date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ

Change date: 2015-10-23

Old address: 12 Charles Ii Street London SW1Y 4QU

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-09

Officer name: Alison Wyllie

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross William Driver

Appointment date: 2015-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 2,050,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 1,850,346 GBP

Date: 2014-04-04

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 1,241,727 GBP

Date: 2014-04-01

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET ONCALL LIMITED

5 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:06100135
Status:ACTIVE
Category:Private Limited Company

EKL (1) LIMITED

FISHER PARTNERS,11-15 WILLIAM ROAD,NW1 3ER

Number:00200439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IIH OAK FH GP LTD

NEW ZEALAND HOUSE 15TH FLOOR,LONDON,SW1Y 4TE

Number:08794253
Status:ACTIVE
Category:Private Limited Company

MARA POWER LTD.

5 WOODFIELD GARDENS,NEW MALDEN,KT3 6DY

Number:11672591
Status:ACTIVE
Category:Private Limited Company

PALADINS CLASSIC CAR HIRE LTD

39 HIGH STREET,BATTLE,TN33 0EE

Number:07269790
Status:ACTIVE
Category:Private Limited Company

SMILING SOLUTIONS LTD

27 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:07441448
Status:LIQUIDATION
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