EUROPEAN EQUESTRIAN LIMITED

Faretec Carnac Court Faretec Carnac Court, Fareham, PO16 8UY, Hampshire, England
StatusDISSOLVED
Company No.09206855
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 11 days

SUMMARY

EUROPEAN EQUESTRIAN LIMITED is an dissolved private limited company with number 09206855. It was incorporated 9 years, 8 months, 13 days ago, on 08 September 2014 and it was dissolved 4 years, 2 months, 11 days ago, on 10 March 2020. The company address is Faretec Carnac Court Faretec Carnac Court, Fareham, PO16 8UY, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY

Old address: Trafalgar House 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY

Change date: 2015-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mrs Bridgette Farrow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: Trafalgar House 223 Southampton Road Portsmouth PO6 4PY England

New address: Trafalgar House 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY

Change date: 2015-09-18

Documents

View document PDF

Resolution

Date: 14 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Michael Malia

Termination date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed verdina equestrian LIMITED\certificate issued on 12/01/15

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG CAT SOLUTIONS LIMITED

76 ST. MARTINS GARDENS,LEEDS,LS7 3LE

Number:10908730
Status:ACTIVE
Category:Private Limited Company

COLLEGE ELECTRONICS LIMITED

6 COLLEGE ROAD,SANDHURST,GU47 0QU

Number:02797568
Status:ACTIVE
Category:Private Limited Company

INTSONIC LIMITED

UNIT 16B, STEPHENS INDUSTRIAL ESTATE WARWICK ROAD,BIRMINGHAM,B11 2EZ

Number:10977836
Status:ACTIVE
Category:Private Limited Company

PEARL EDUCATIONAL SERVICES LTD

6 HERMITAGE ROAD,WOKING,GU21 8TB

Number:07891797
Status:ACTIVE
Category:Private Limited Company

PLK SITE SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11969608
Status:ACTIVE
Category:Private Limited Company

PROPETTA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09487016
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