Advanced company searchLink opens in new window

EUROPEAN INTERNATIONAL LIMITED

Company number 03476476

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)
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2024 CS01 Confirmation statement made on 3 December 2023 with updates
13 Oct 2023 AA Micro company accounts made up to 16 January 2023
05 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 16 January 2023
28 Feb 2023 MR04 Satisfaction of charge 034764760002 in full
15 Feb 2023 CS01 Confirmation statement made on 3 December 2022 with updates
13 Feb 2023 AD01 Registered office address changed from Bourne Hall Hotel Luccombe Road Shanklin Isle of Wight PO37 6RR to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 13 February 2023
13 Feb 2023 PSC04 Change of details for Mrs Carol Ann Mackay as a person with significant control on 2 February 2023
13 Feb 2023 CH01 Director's details changed for Mrs Carol Ann Mackay on 2 February 2023
13 Feb 2023 PSC04 Change of details for Mrs Carol Ann Mackay as a person with significant control on 2 February 2023
13 Feb 2023 CH01 Director's details changed for Mrs Carol Ann Mackay on 2 February 2023
25 Jan 2023 MR04 Satisfaction of charge 1 in full
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
14 Oct 2021 PSC07 Cessation of James Stanley Mackay as a person with significant control on 8 April 2021
14 Oct 2021 PSC01 Notification of Carol Mackay as a person with significant control on 8 April 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 May 2021 TM01 Termination of appointment of James Stanley Mackay as a director on 8 April 2021
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 100
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates