Advanced company searchLink opens in new window

EUROPEAN INFORMATION TECHNOLOGY SEARCH LTD

Company number 08295064

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 TM01 Termination of appointment of Julian Rischard Hatteea as a director on 15 October 2019
18 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
22 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
09 Aug 2017 AD01 Registered office address changed from Flat 26 Turner House Townshend Estate London NW8 6LN England to 26 Turner House, St Johns Wood London, NW8 6LN on 9 August 2017
09 Aug 2017 AD01 Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to Flat 26 Turner House Townshend Estate London NW8 6LN on 9 August 2017
23 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
29 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
02 Sep 2015 AD01 Registered office address changed from European Information Technology Search Limited Flat 26, Turner House, Townshend Estate, London NW8 6LN England to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 2 September 2015
02 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Sep 2015 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 2 September 2015
12 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
11 Sep 2014 CH01 Director's details changed for Mrs Liza Dwyer on 10 September 2014
10 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
23 Oct 2013 CH01 Director's details changed for Mr Julian Rishard Hattea on 16 October 2013
21 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
18 Oct 2013 AP01 Appointment of Mr Julian Rishard Hattea as a director
18 Oct 2013 TM01 Termination of appointment of Robert Dwyer as a director
15 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)