Advanced company searchLink opens in new window

EUROPEACE YOUTH LTD

Company number 08346704

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2019 DS01 Application to strike the company off the register
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 CH04 Secretary's details changed for Jayes Collier Llp on 1 October 2018
13 Feb 2018 AD01 Registered office address changed from Anchorage House 45-47 High Street Chatham Kent ME4 4LE to Anchorage House 5th Floor High Street Chatham ME4 4EE on 13 February 2018
12 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
16 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2016 AR01 Annual return made up to 4 January 2016 no member list
18 Nov 2015 AP01 Appointment of Elisa Moraga Sarrion as a director on 22 September 2015
18 Nov 2015 AP01 Appointment of Francisco Legaz Cervantes as a director on 22 September 2015
18 Nov 2015 TM01 Termination of appointment of Hugh John Collier as a director on 22 September 2015
18 Nov 2015 TM01 Termination of appointment of Daniel De Lord as a director on 22 September 2015
18 Nov 2015 TM01 Termination of appointment of Anthony Robert Jayes as a director on 9 September 2015
18 Nov 2015 TM02 Termination of appointment of Mary Leah Henrietta Collier as a secretary on 22 September 2015
29 Oct 2015 AP04 Appointment of Jayes Collier Llp as a secretary on 29 October 2015
22 Oct 2015 AD01 Registered office address changed from 7 East Churchfield Road Acton London W3 7LL to Anchorage House 45-47 High Street Chatham Kent ME4 4LE on 22 October 2015
21 Oct 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
09 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 April 2015
02 Feb 2015 AR01 Annual return made up to 4 January 2015 no member list