Advanced company searchLink opens in new window

A & S EUROPE LIMITED

Company number 06877123

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
28 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
08 May 2012 AP01 Appointment of Mrs Yuliya Leschenko as a director
08 May 2012 TM01 Termination of appointment of Robert Tanner as a director
04 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
12 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Robert Paul Tanner on 12 May 2011
23 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
13 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
11 Feb 2010 AP01 Appointment of Robert Paul Tanner as a director
11 Feb 2010 AD01 Registered office address changed from Ridgeway Hotel 115-117 the Ridgeway London E4 6QU United Kingdom on 11 February 2010
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2009 287 Registered office changed on 17/04/2009 from the studio st nicholas close elstree herts WD6 3EW
16 Apr 2009 288b Appointment terminated secretary qa registrars LIMITED
16 Apr 2009 288b Appointment terminated director graham cowan
14 Apr 2009 NEWINC Incorporation