Advanced company searchLink opens in new window

EUROPEAN UNION PROPERTIES LIMITED

Company number 01951919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
08 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's London SW1Y 6BN on 8 October 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018
14 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 PSC07 Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017
14 Jul 2017 PSC01 Notification of David John Rowland as a person with significant control on 30 June 2017
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 TM01 Termination of appointment of Harley James Rowland as a director on 31 March 2016
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 320
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 320
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AD01 Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014