Advanced company searchLink opens in new window

EUROPEAN CAPITAL ADVISERS LIMITED

Company number 04745040

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)
10 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
28 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2017
22 Aug 2018 AD01 Registered office address changed from Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 22 August 2018
15 Aug 2018 600 Appointment of a voluntary liquidator
15 Aug 2018 LIQ10 Removal of liquidator by court order
26 Jun 2018 AD01 Registered office address changed from The Chocolate House 3 West Grove Greenwich SE10 8QT to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 26 June 2018
21 Jun 2018 600 Appointment of a voluntary liquidator
21 Jun 2018 4.70 Declaration of solvency
07 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
11 Dec 2015 AA Full accounts made up to 30 September 2015
06 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
01 May 2015 CH01 Director's details changed for Tomas Mannion on 24 April 2015
01 May 2015 CH03 Secretary's details changed for Tomas Mannion on 24 April 2015
23 Mar 2015 AD01 Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX to The Chocolate House 3 West Grove Greenwich SE10 8QT on 23 March 2015
28 Jan 2015 AA Full accounts made up to 30 September 2014
30 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
03 Jan 2014 AA Full accounts made up to 30 September 2013
14 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
20 Feb 2013 AA Full accounts made up to 30 September 2012
07 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Tomas Mannion on 24 April 2012
07 Jun 2012 CH01 Director's details changed for Cecilia Ann Mcanulty on 24 April 2012