EUROPEAN INVESTMENTS (LANCASHIRE 2) LIMITED
Status | DISSOLVED |
Company No. | 08884811 |
Category | Private Limited Company |
Incorporated | 10 Feb 2014 |
Age | 10 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 04 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5 WHITE OAK SQUARE,SWANLEY,BR8 7AG
Number: | 06100135 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHER PARTNERS,11-15 WILLIAM ROAD,NW1 3ER
Number: | 00200439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW ZEALAND HOUSE 15TH FLOOR,LONDON,SW1Y 4TE
Number: | 08794253 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WOODFIELD GARDENS,NEW MALDEN,KT3 6DY
Number: | 11672591 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,BATTLE,TN33 0EE
Number: | 07269790 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHURCH STREET,RICKMANSWORTH,WD3 1DE
Number: | 07441448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |