Advanced company searchLink opens in new window

EUROPEAN AMERICAN CAPITAL GROUP LIMITED

Company number 04656535

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)
20 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2024 DS01 Application to strike the company off the register
22 Nov 2023 CH01 Director's details changed for Mr Roger Eric Frye on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS England to Harbour Lights 74 Fore Street Newlyn Penzance Cornwall TR8 5JR on 22 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Timothy James Goode on 22 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Timothy James Goode on 22 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Roger Eric Frye on 22 November 2023
22 Nov 2023 PSC04 Change of details for Mr Roger Eric Frye as a person with significant control on 22 November 2023
22 Nov 2023 PSC04 Change of details for Mr Timothy James Goode as a person with significant control on 22 November 2023
14 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 PSC04 Change of details for Mr Roger Eric Frye as a person with significant control on 1 May 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
06 Jun 2022 PSC04 Change of details for Mr Timothy James Goode as a person with significant control on 1 May 2022
06 Jun 2022 CH01 Director's details changed for Mr Timothy James Goode on 1 May 2022
06 Jun 2022 CH01 Director's details changed for Mr Roger Eric Frye on 1 May 2022
26 Jan 2022 AD01 Registered office address changed from Capital Office Kemp House 152 City Rd London EC1V 2NX England to 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 26 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
08 Jun 2021 TM01 Termination of appointment of Martin Stephen Jaskel as a director on 1 January 2021
18 May 2021 PSC07 Cessation of Martin Stephen Jaskel as a person with significant control on 1 January 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019