Advanced company searchLink opens in new window

EURO BROKERS FINANCIAL SERVICES LIMITED

Company number 02197698

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 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Mar 2014 600 Appointment of a voluntary liquidator
17 Mar 2014 4.70 Declaration of solvency
17 Mar 2014 4.70 Declaration of solvency
17 Mar 2014 AD01 Registered office address changed from One Churchill Place Canary Wharf London E14 5RD on 17 March 2014
13 Mar 2014 600 Appointment of a voluntary liquidator
28 Feb 2014 AP01 Appointment of Sadler Anthony Graham as a director
20 Feb 2014 TM01 Termination of appointment of Shaun Lynn as a director
19 Feb 2014 TM01 Termination of appointment of Stephen Merkel as a director
20 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,150,000
02 Sep 2013 TM01 Termination of appointment of a director
30 Aug 2013 TM01 Termination of appointment of Robin Clark as a director
30 Aug 2013 TM01 Termination of appointment of Stephen Bartlett as a director
30 Aug 2013 TM01 Termination of appointment of Lee Amaitis as a director
04 Jun 2013 AC93 Order of court - restore and wind up
23 Apr 2008 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2007 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2007 363s Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
04 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
31 Oct 2007 652a Application for striking-off
18 Jun 2007 363s Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
18 Apr 2007 288c Director's particulars changed
18 Apr 2007 288c Director's particulars changed