Advanced company searchLink opens in new window

EUROPEAN SERVICE COMPANY LIMITED

Company number 06720855

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)
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
14 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
20 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
04 May 2012 AA Total exemption full accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
03 May 2011 AA Total exemption full accounts made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Mrs Susanna Hartenbach on 1 October 2009
26 Aug 2010 AP04 Appointment of Mapsbury Secretaries Ltd as a secretary
26 Aug 2010 AP02 Appointment of Mapsbury Directors Ltd as a director
25 Aug 2010 AD01 Registered office address changed from 250 Humberstone Road Leicester LE5 0EG on 25 August 2010
16 Aug 2010 TM01 Termination of appointment of Marcel Ulrich as a director
23 Feb 2010 AA Total exemption full accounts made up to 31 October 2009
12 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Marcel Arthur Ulrich on 25 August 2009
16 Dec 2008 288a Director appointed mrs susanna barbara hartenbach
04 Nov 2008 288b Appointment terminated director susanna hartenbach
20 Oct 2008 288a Director appointed mrs susanna hartenbach
10 Oct 2008 NEWINC Incorporation