Advanced company searchLink opens in new window

EURO BROKERS HOLDINGS LIMITED

Company number 02087852

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AD01 Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to C/O Harrisons Business Recovery & Insolvency (Lond Office 305 3rd Floor 31 Southampton Row Holborn London WC1B 5HJ on 13 February 2017
08 Feb 2017 4.70 Declaration of solvency
08 Feb 2017 600 Appointment of a voluntary liquidator
08 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
31 Jan 2017 SH20 Statement by Directors
31 Jan 2017 SH19 Statement of capital on 31 January 2017
  • GBP 1
31 Jan 2017 CAP-SS Solvency Statement dated 07/12/16
31 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 May 2016 AP01 Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016
25 Apr 2016 TM01 Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016
21 Mar 2016 AP01 Appointment of Mr James Richard Lightbourne as a director on 10 March 2016
09 Feb 2016 TM01 Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016
19 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 7,612,962
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 CH01 Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 7,612,962
01 Oct 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 CH01 Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014
26 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 7,612,962
02 Oct 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders