Advanced company searchLink opens in new window

EUROPEAN UTILITY MANAGEMENT LIMITED

Company number 03652089

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2020 TM01 Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020
02 Apr 2020 AP01 Appointment of Mr Richard Bradley as a director on 27 March 2020
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
17 Jan 2020 MR04 Satisfaction of charge 036520890002 in full
17 Jan 2020 MR04 Satisfaction of charge 036520890003 in full
17 Jan 2020 MR04 Satisfaction of charge 036520890001 in full
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 AD04 Register(s) moved to registered office address The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN
09 May 2019 AA Accounts for a small company made up to 31 December 2018
20 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2019 MR01 Registration of charge 036520890002, created on 4 March 2019
15 Mar 2019 MR01 Registration of charge 036520890003, created on 4 March 2019
06 Mar 2019 MR01 Registration of charge 036520890001, created on 4 March 2019
14 Jan 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 December 2018
03 Jan 2019 PSC02 Notification of Arrow Business Communications Limited as a person with significant control on 31 December 2018
03 Jan 2019 PSC07 Cessation of Agnes Margarete Schmitz as a person with significant control on 31 December 2018
03 Jan 2019 PSC07 Cessation of Stephen Perfect as a person with significant control on 31 December 2018
03 Jan 2019 AD01 Registered office address changed from 4th Floor, Holden House 57 Rathbone Place London W1T 1JU England to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 3 January 2019
03 Jan 2019 AP01 Appointment of Mr Christopher John Russell as a director on 31 December 2018
03 Jan 2019 AP01 Appointment of Mr Paul Joseph Gibbons as a director on 31 December 2018
03 Jan 2019 TM02 Termination of appointment of Agnes Margarete Schmitz as a secretary on 31 December 2018
03 Jan 2019 TM01 Termination of appointment of Stephen Perfect as a director on 31 December 2018
07 Dec 2018 AA Total exemption full accounts made up to 31 October 2018