Advanced company searchLink opens in new window

EUROPEAN VENTURE PARTNERS LIMITED

Company number 03521606

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)
12 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Aug 2012 4.70 Declaration of solvency
22 Aug 2012 600 Appointment of a voluntary liquidator
22 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-09
22 Aug 2012 4.70 Declaration of solvency
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Mar 2012 TM01 Termination of appointment of Antony Bryan Isaac as a director on 22 July 2011
09 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 16,001,000
10 Jun 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
16 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Intercompany debt waived section 175 14/12/2010
16 Dec 2010 SH10 Particulars of variation of rights attached to shares
16 Dec 2010 SH08 Change of share class name or designation
09 Jun 2010 AA Full accounts made up to 31 December 2009
25 May 2010 TM02 Termination of appointment of Andrew Stevens as a secretary
17 Jan 2010 MISC Section 519
07 Jan 2010 AUD Auditor's resignation
06 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
15 Oct 2009 CH03 Secretary's details changed for Andrew John Stevens on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Antony Bryan Isaac on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Anthony David Levy on 1 October 2009