Advanced company searchLink opens in new window

EUROPE COLLECTION LIMITED

Company number 08585477

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
12 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
10 Jul 2017 PSC01 Notification of Pablo Ignacio Gonzalez Carbonell as a person with significant control on 6 April 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jul 2016 AP03 Appointment of Mr Luis Eduardo Otero Ballestas as a secretary on 30 June 2016
20 Jul 2016 AP01 Appointment of Mr Luis Eduardo Otero Ballestas as a director on 30 June 2016
20 Jul 2016 TM02 Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 30 June 2016
20 Jul 2016 TM01 Termination of appointment of Sharon Dunn as a director on 30 June 2016
20 Jul 2016 TM01 Termination of appointment of Charles Gary Hepburn as a director on 30 June 2016
20 Jul 2016 TM01 Termination of appointment of Lee Hunt as a director on 30 June 2016
20 Jul 2016 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to One Wood Street London EC2V 7WS on 20 July 2016
08 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 500
08 Feb 2016 CH01 Director's details changed for Mrs Sharon Dunn on 23 December 2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
08 Jun 2015 AA Total exemption full accounts made up to 31 December 2014