- Company Overview for EURO PACIFIC CARD SERVICES LIMITED (08061212)
- Filing history for EURO PACIFIC CARD SERVICES LIMITED (08061212)
- People for EURO PACIFIC CARD SERVICES LIMITED (08061212)
- More for EURO PACIFIC CARD SERVICES LIMITED (08061212)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW England to Dept 7961 43 Owston Road Carcroft Doncaster DN6 8DA on 24 May 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
24 May 2022 | RT01 | Administrative restoration application | |
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Peter Schiff as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Mark Anderson as a person with significant control on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 8 August 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
03 Dec 2016 | TM01 | Termination of appointment of Jonell Davis as a director on 2 December 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|