Advanced company searchLink opens in new window

EUROPA CLUB LIMITED

Company number 08932883

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)
01 Nov 2023 WU07 Progress report in a winding up by the court
27 Oct 2022 WU07 Progress report in a winding up by the court
17 May 2022 AD01 Registered office address changed from 14 Hanover Street London W1S 1YH England to Mha Macintryre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 17 May 2022
21 Sep 2021 WU04 Appointment of a liquidator
10 May 2021 COCOMP Order of court to wind up
22 Jul 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
22 Mar 2020 TM01 Termination of appointment of Balys Virsutis as a director on 31 December 2019
22 Mar 2020 AA Micro company accounts made up to 31 March 2019
22 Mar 2020 DS02 Withdraw the company strike off application
28 Nov 2019 AD01 Registered office address changed from , 57-59 High Street, Romford, RM1 1JL, England to 14 Hanover Street London W1S 1YH on 28 November 2019
03 Oct 2019 CH01 Director's details changed for Mr Virsutis Balys on 1 October 2019
02 Oct 2019 CH01 Director's details changed for Mr Balys Virsutis on 1 October 2019
02 Oct 2019 TM01 Termination of appointment of Leonardas Aleknavicius as a director on 1 October 2019
01 Oct 2019 PSC08 Notification of a person with significant control statement
01 Oct 2019 CH01 Director's details changed for Mr Virsutis Balys on 1 October 2019
01 Oct 2019 PSC07 Cessation of Leonardas Aleknavicius as a person with significant control on 1 October 2019
01 Oct 2019 AP01 Appointment of Mr Balys Virsutis as a director on 11 March 2014
17 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2019 DS01 Application to strike the company off the register
05 Jun 2019 AP01 Appointment of Mr Virsutis Balys as a director on 1 June 2019
15 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates