Advanced company searchLink opens in new window

EUROPEAN FOREST RESOURCES ACQUISITION LIMITED

Company number 06276109

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 3
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2017 DS01 Application to strike the company off the register
17 Sep 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary
16 Sep 2016 AP01 Appointment of Mr Patrcik Decostre as a director on 15 September 2016
16 Sep 2016 AP01 Appointment of Mr Sylvain Aird as a director on 15 September 2016
16 Sep 2016 AD01 Registered office address changed from One New Change New Change London EC4M 9AF England to One New Change New Change London EC4M 9AF on 16 September 2016
16 Sep 2016 TM02 Termination of appointment of Roger Graham Bourne as a secretary on 15 September 2016
16 Sep 2016 TM01 Termination of appointment of Sandrine Michele Teran-Mathot as a director on 15 September 2016
16 Sep 2016 TM01 Termination of appointment of Roderick Lawrence Caperton as a director on 15 September 2016
16 Sep 2016 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 15 September 2016
16 Sep 2016 AD01 Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3LD to One New Change New Change London EC4M 9AF on 16 September 2016
16 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
22 Sep 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
16 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 TM01 Termination of appointment of Christopher Caperton as a director
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
12 Sep 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mrs Sandrine Michele Teran-Mathot as a director
15 Apr 2013 TM01 Termination of appointment of Eric Dumont as a director