Advanced company searchLink opens in new window

EUROGATE FINANCE LIMITED

Company number 04034668

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
25 Feb 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 PSC02 Notification of Eurogate Limited as a person with significant control on 2 September 2020
15 Oct 2020 PSC07 Cessation of Panayiotis Theofanous as a person with significant control on 2 September 2020
10 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
10 Sep 2020 AP01 Appointment of Mr. Panayiotis Theofanous as a director on 2 September 2020
09 Sep 2020 PSC01 Notification of Panayiotis Theofanous as a person with significant control on 2 September 2020
09 Sep 2020 PSC07 Cessation of Anna Krausova as a person with significant control on 15 June 2020
07 Sep 2020 AD01 Registered office address changed from 67 Ashley Road Poole BH14 9BT England to 165 Praed Street London W2 1RH on 7 September 2020
23 Jun 2020 TM02 Termination of appointment of Chambers Secretaries Limited as a secretary on 15 June 2020
23 Jun 2020 TM01 Termination of appointment of Andrew Henry Irving as a director on 15 June 2020
23 Jun 2020 TM01 Termination of appointment of Ernest Richard Paul Donne as a director on 15 June 2020
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
10 Jan 2018 AP04 Appointment of Chambers Secretaries Limited as a secretary on 9 January 2018
10 Jan 2018 AP01 Appointment of Mr Andrew Henry Irving as a director on 9 January 2018
10 Jan 2018 TM02 Termination of appointment of Petr Kraus as a secretary on 9 January 2018
10 Jan 2018 TM01 Termination of appointment of Petr Kraus as a director on 9 January 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 AD01 Registered office address changed from The Bungalow 72B Headley Road Woodley Reading Berkshire RG5 4JE to 67 Ashley Road Poole BH14 9BT on 20 September 2017