Advanced company searchLink opens in new window

EUROPEAN CARE LIMITED

Company number 07625914

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
06 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
20 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
22 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
31 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
25 Jun 2014 CERTNM Company name changed european lifestyles (n) LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
10 Jun 2014 MR04 Satisfaction of charge 1 in full
04 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
04 Jun 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
15 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2012 AD01 Registered office address changed from 28 Welbeck St London W1G 8EW United Kingdom on 6 September 2012
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jul 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
28 May 2012 TM01 Termination of appointment of David Perry as a director
16 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders