Advanced company searchLink opens in new window

EUROPEAN METALS (2014) LIMITED

Company number 08111563

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
18 Dec 2014 TM01 Termination of appointment of Nigel Patrick Gordon Wyatt as a director on 17 December 2014
01 Dec 2014 TM01 Termination of appointment of Pavel Reichl as a director on 28 November 2014
01 Dec 2014 TM01 Termination of appointment of James John Carter as a director on 28 November 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Aug 2014 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
29 Aug 2014 MAR Re-registration of Memorandum and Articles
29 Aug 2014 RR02 Re-registration from a public company to a private limited company
29 Aug 2014 CERTNM Company name changed european metals PLC\certificate issued on 29/08/14
  • RES15 ‐ Change company name resolution on 2014-08-04
29 Aug 2014 CONNOT Change of name notice
14 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,524,691.38
23 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
13 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/10/2012
17 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2012 TM01 Termination of appointment of Tomas Vana as a director on 13 November 2012
10 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2012 TM01 Termination of appointment of David Russell Stuart Reeves as a director on 13 November 2012
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1,544,691.38
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1,524,691.38
  • ANNOTATION A second filed SH01 was registered on 13/02/2013
09 Oct 2012 AP01 Appointment of Nigel Patrick Gordon Wyatt as a director on 8 October 2012
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 1,504,691.38