Advanced company searchLink opens in new window

EUROCAP INVESTMENTS PLC

Company number 07689390

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2017 PSC02 Notification of The Barclay Group Inc as a person with significant control on 1 June 2016
10 Nov 2017 PSC02 Notification of Amca Capital Transfer as a person with significant control on 1 June 2016
10 Nov 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Nov 2017 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 85 Great Portland Street London W1W 7LT on 7 November 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Oct 2016 TM01 Termination of appointment of John Mervyn Price as a director on 30 September 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • EUR 84,623.61492
03 Jun 2016 CH03 Secretary's details changed for Bernard Sumner on 3 June 2016
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • EUR 84,625
08 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AP01 Appointment of Mr John Mervyn Price as a director on 18 May 2015
25 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 22/08/2013
05 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2015 TM01 Termination of appointment of a director
30 Jan 2015 AP01 Appointment of Mr Bernard Michael Sumner as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Cem Comu as a director on 30 January 2015
16 Sep 2014 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 16 September 2014
09 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • EUR 84,627
07 Jul 2014 AA Full accounts made up to 31 December 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • EUR 60,002
  • ANNOTATION Clarification a second filed SHO1 was registered on 25/03/2015