Advanced company searchLink opens in new window

EUROPEAN BRANDED CLEARANCE COMPANY LIMITED

Company number 04359910

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
01 Jul 2019 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019
22 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
05 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
08 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
08 Dec 2017 AAMD Amended accounts for a dormant company made up to 30 April 2016
24 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
18 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
03 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
20 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
14 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
14 Jan 2014 AP01 Appointment of Michael James Wallace Ashley as a director