Advanced company searchLink opens in new window

EUROPEAN HOLDINGS (UK) INTERNATIONAL LIMITED

Company number 10475097

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
07 Dec 2021 CH01 Director's details changed for Nectar Efkarpidis on 26 November 2021
02 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
02 Dec 2021 AD01 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom to 10 Queen Street Place London EC4R 1AG on 2 December 2021
07 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
22 Nov 2017 PSC01 Notification of Johnathan Yianni Efkarpidis as a person with significant control on 12 November 2016
22 Nov 2017 PSC01 Notification of Tim Efkarpidis as a person with significant control on 12 November 2016
21 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 21 November 2017
27 Jun 2017 AD01 Registered office address changed from 16D Queen's Gardens London W2 3BA United Kingdom to Eighth Floor 6 New Street Square London EC4A 3AQ on 27 June 2017
04 May 2017 AD03 Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
04 May 2017 AD02 Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
11 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-11
  • GBP 1