Advanced company searchLink opens in new window

EUROMONEY FUNDING (UK) LIMITED

Company number 05935568

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2011 CH01 Director's details changed for Paul Neville Hunt on 23 February 2011
02 Mar 2011 CH01 Director's details changed for Paul Neville Hunt on 23 February 2011
23 Feb 2011 CH03 Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2010 DS01 Application to strike the company off the register
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
04 Mar 2010 MISC Memorandum of capital 23/9/09
04 Mar 2010 CAP-SS Solvency Statement dated 23/09/09
04 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £11,230,304 in share prem account 23/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2010 TM01 Termination of appointment of Peter Ensor as a director
24 Feb 2010 TM01 Termination of appointment of Christopher Fordham as a director
10 Feb 2010 AP01 Appointment of Paul Neville Hunt as a director
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 6
21 Apr 2009 AA Full accounts made up to 30 September 2008