Advanced company searchLink opens in new window

EUROPE FLORENCE LIMITED

Company number 10740422

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 May 2023 AA Accounts for a dormant company made up to 30 April 2023
05 May 2023 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley CR8 2AD on 5 May 2023
26 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
03 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
02 Jul 2021 CS01 Confirmation statement made on 6 April 2021 with updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 May 2020 AA Accounts for a dormant company made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
06 Apr 2020 AP04 Appointment of Uk Company Made Service Ltd as a secretary on 24 December 2019
06 Apr 2020 TM02 Termination of appointment of Uk Qili International Investment Adviser Ltd as a secretary on 24 December 2019
15 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Jan 2020 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 15 January 2020
09 Sep 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Sep 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
09 Sep 2019 CS01 Confirmation statement made on 24 April 2018 with no updates
09 Sep 2019 RT01 Administrative restoration application
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-25
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted