EUROPE BUSINESSES LIMITED

23 Highfield Road, Woodford Green, IG8 8JA, England
StatusDISSOLVED
Company No.09911035
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 17 days

SUMMARY

EUROPE BUSINESSES LIMITED is an dissolved private limited company with number 09911035. It was incorporated 8 years, 6 months, 7 days ago, on 10 December 2015 and it was dissolved 2 years, 6 months, 17 days ago, on 30 November 2021. The company address is 23 Highfield Road, Woodford Green, IG8 8JA, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: 23 Highfield Road Woodford Green IG8 8JA

Old address: 218a Brick Lane London E1 6SA United Kingdom

Change date: 2021-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-01

Officer name: Azizur Chowdhury

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-08

Psc name: Badrul Islam

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Badrul Islam

Appointment date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

New address: 218a Brick Lane London E1 6SA

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Azizur Chowdhury

Appointment date: 2019-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-08

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 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: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 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: 13 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CARER SERVICES LTD

22 NELSON CLOSE,BRACKNELL,RG12 2RN

Number:11709650
Status:ACTIVE
Category:Private Limited Company

BID TO TRIP LTD

C/O PIROLA PENNUTO ZEI & ASSOCIATI UK LLP 5TH FLOOR, ALDERMARY HOUSE,LONDON,EC4N 1TX

Number:09002765
Status:ACTIVE
Category:Private Limited Company

CLAIM REACTION LTD

ARTHUR HOUSE,BELFAST,BT1 4GB

Number:NI605846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOONAN MCCAIG & CO. LIMITED

MCLAY, MCALISTER & MCGIBBON LLP,GLASGOW,G2 5JF

Number:SC521916
Status:ACTIVE
Category:Private Limited Company

INNOVA CLINICAL LTD

7 THURSTON ROAD,SLOUGH,SL1 3JW

Number:09867468
Status:ACTIVE
Category:Private Limited Company

LICENSING PROFITS LTD

26 GREEK STREET,STOCKPORT,SK3 8AB

Number:09245483
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