Advanced company searchLink opens in new window

EUROPRENEUR CONSULTANTS LIMITED

Company number 02607611

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)
22 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 20 November 2023
19 Dec 2022 LIQ01 Declaration of solvency
02 Dec 2022 AD01 Registered office address changed from New Barn Farm Park Lane, Harcombe Ropley, Alresford SO24 0BE England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2 December 2022
02 Dec 2022 600 Appointment of a voluntary liquidator
02 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-21
30 Nov 2022 AA Total exemption full accounts made up to 20 November 2022
30 Nov 2022 AA01 Previous accounting period shortened from 31 May 2023 to 20 November 2022
10 Nov 2022 TM01 Termination of appointment of Rebecca Rothman as a director on 10 November 2022
10 Nov 2022 AP01 Appointment of Miss Rebecca Rothman as a director on 10 November 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
16 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
11 Jan 2021 PSC07 Cessation of Marcel Edward Van Miert as a person with significant control on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Marcel Edward Van Miert as a director on 11 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
23 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
30 Apr 2020 PSC04 Change of details for Mrs Kathryn Mary Van Miert as a person with significant control on 1 April 2020
30 Apr 2020 CH03 Secretary's details changed for Mrs Kathryn Mary Van Miert on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Marcel Edward Van Miert on 30 April 2020
30 Apr 2020 PSC04 Change of details for Mr Marcel Edward Van Miert as a person with significant control on 1 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Marcel Edward Van Miert on 1 April 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 May 2019