Advanced company searchLink opens in new window

PYLIOS CONNECTOR PLC

Company number 12119539

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2023 CERTNM Company name changed euroafrica interconnector PLC\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
11 Aug 2021 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG on 11 August 2021
07 Aug 2021 AA Full accounts made up to 31 December 2020
10 Dec 2020 TM01 Termination of appointment of Marios Demetriades as a director on 1 December 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
09 Jun 2020 AA Full accounts made up to 31 December 2019
27 May 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
09 Sep 2019 CERT8A Commence business and borrow
09 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2019 SH50 Trading certificate for a public company
19 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • EUR 340,000,000
24 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-24
  • EUR 60,000