Advanced company searchLink opens in new window

EUROPE1 LTD

Company number 08388865

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 EW01RSS Directors' register information at 24 January 2023 on withdrawal from the public register
24 Jan 2023 AD03 Register(s) moved to registered inspection location 143 Gloucester Terrace London W2 6DX
24 Jan 2023 EW01 Withdrawal of the directors' register information from the public register
24 Jan 2023 AD02 Register inspection address has been changed to 143 Gloucester Terrace London W2 6DX
24 Jan 2023 EH01 Elect to keep the directors' register information on the public register
24 Jan 2023 AA Micro company accounts made up to 28 February 2022
21 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2022 CS01 Confirmation statement made on 5 February 2022 with updates
01 Jul 2022 PSC03 Notification of Raj Prakash as a person with significant control on 2 June 2022
29 Jun 2022 PSC06 Change of details for Raj Prakash as a person with significant control on 2 June 2022
29 Jun 2022 PSC03 Notification of Raj Prakash as a person with significant control on 2 June 2022
23 Jun 2022 AP01 Appointment of Mr Raj Prakash as a director on 2 June 2022
15 Jun 2022 TM01 Termination of appointment of Abdul Musadiq Rashidi as a director on 2 June 2022
15 Jun 2022 PSC07 Cessation of Abdul Musadiq Rashidi as a person with significant control on 1 June 2022
17 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2022 AA Micro company accounts made up to 28 February 2021
11 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 RP05 Registered office address changed to PO Box 4385, 08388865: Companies House Default Address, Cardiff, CF14 8LH on 16 September 2021
04 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2021 AA Micro company accounts made up to 28 February 2020