Advanced company searchLink opens in new window

EUROPEAN CARE (HENDON) LIMITED

Company number 06309634

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
02 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
25 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
11 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
13 Jul 2010 CH01 Director's details changed for Anoup Treon on 11 July 2010
17 Jul 2009 363a Return made up to 11/07/09; full list of members
17 Jul 2009 287 Registered office changed on 17/07/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW
08 May 2009 AA Accounts made up to 31 December 2008
13 Jan 2009 288c Secretary's Change of Particulars / pritesh amlani / 31/12/2007 / Nationality was: british, now: kenyan; Title was: , now: mr; HouseName/Number was: , now: ryarsh oast house; Street was: 6 coopers drive, now: birling road; Area was: , now: ryarsh; Post Town was: dartford, now: west malling; Post Code was: DA2 7WS, now: ME19 5LS; Country was: , now:
28 Aug 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
30 Jul 2008 363a Return made up to 11/07/08; full list of members
21 Aug 2007 CERTNM Company name changed european care (stonelea) LIMITED\certificate issued on 21/08/07
31 Jul 2007 288a New secretary appointed
31 Jul 2007 288a New director appointed
24 Jul 2007 288b Secretary resigned
24 Jul 2007 288b Director resigned
24 Jul 2007 287 Registered office changed on 24/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
11 Jul 2007 NEWINC Incorporation