Advanced company searchLink opens in new window

EUROPEAN PROPERTY INVESTMENTS (UK) LIMITED

Company number 06634602

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)
20 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
20 May 2022 WU15 Notice of final account prior to dissolution
19 Aug 2021 WU07 Progress report in a winding up by the court
17 Jun 2021 WU04 Appointment of a liquidator
17 Jun 2021 WU14 Notice of removal of liquidator by court
14 Aug 2020 WU07 Progress report in a winding up by the court
12 Aug 2019 WU07 Progress report in a winding up by the court
08 Aug 2018 WU07 Progress report in a winding up by the court
11 Aug 2017 WU07 Progress report in a winding up by the court
12 Aug 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 04/06/2016
11 Aug 2015 LIQ MISC Insolvency:liquidators annual progress report to 04/06/2015
06 Aug 2015 COCOMP Order of court to wind up
14 Aug 2014 LIQ MISC INSOLVENCY:Liquidator's Progress Report 5TH June 2013 - 4TH June 2014
21 Jun 2013 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW on 21 June 2013
20 Jun 2013 4.31 Appointment of a liquidator
11 Jan 2013 COCOMP Order of court to wind up
09 Jan 2013 AC93 Order of court - restore and wind up
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 AD01 Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 22 March 2011
22 Mar 2011 AP01 Appointment of Robert Smith as a director
22 Mar 2011 TM01 Termination of appointment of Ricky Mitchie as a director
13 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
13 Jul 2010 AP01 Appointment of Ricky Mitchie as a director
13 Jul 2010 CH04 Secretary's details changed for Nationwide Secretarial Services Limited on 1 July 2010