Advanced company searchLink opens in new window

EUPHEMIA LIMITED

Company number 04321816

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)
25 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
15 Oct 2013 4.70 Declaration of solvency
03 Oct 2013 AD01 Registered office address changed from 1 More London Place London SE1 2AF on 3 October 2013
02 Oct 2013 AD01 Registered office address changed from National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD England on 2 October 2013
01 Oct 2013 600 Appointment of a voluntary liquidator
01 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Sep 2013 TM01 Termination of appointment of Michelle Jane Affleck Dovey as a director on 2 September 2013
06 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • USD 535,000,000
08 Jan 2013 AP03 Appointment of Dianne Robinson as a secretary on 31 December 2012
08 Jan 2013 TM02 Termination of appointment of Barbara Lees as a secretary on 31 December 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Michael David Hampson as a director on 30 January 2012
31 Jan 2012 TM01 Termination of appointment of Anthony Joseph Mcdonald as a director on 30 January 2012
31 Jan 2012 AP03 Appointment of Barbara Lees as a secretary on 30 January 2012
31 Jan 2012 TM02 Termination of appointment of Anthony Joseph Mcdonald as a secretary on 30 January 2012
11 Jan 2012 AUD Auditor's resignation
11 Jan 2012 AP01 Appointment of Michelle Jane Affleck Dovey as a director on 30 December 2011
11 Jan 2012 TM01 Termination of appointment of Simon John Matthews as a director on 30 December 2011
05 Sep 2011 AA Full accounts made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
22 Sep 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
09 Aug 2010 CH03 Secretary's details changed for Mr Anthony Joseph Mcdonald on 5 July 2010