Advanced company searchLink opens in new window

EUROBELL (NO.4) LIMITED

Company number 02983110

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director on 16 September 2011
02 Nov 2011 TM01 Termination of appointment of Joanne Christine Tillbrook as a director on 16 September 2011
07 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 2
22 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director on 16 September 2011
22 Sep 2011 TM01 Termination of appointment of Robert Mario Mackenzie as a director on 16 September 2011
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011
29 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 10
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
12 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
11 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
11 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director