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)
03 Jun 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2019 AA Micro company accounts made up to 28 February 2018
16 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
02 Apr 2018 AA Micro company accounts made up to 28 February 2017
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 CH01 Director's details changed for Mr Abdul Musadiq Rashidi on 14 March 2017
03 Mar 2017 AD01 Registered office address changed from PO Box 4385 08388865: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland St London W1W 7LT on 3 March 2017
23 Jan 2017 AA Total exemption small company accounts made up to 28 February 2016
17 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08388865: Companies House Default Address, Cardiff, CF14 8LH on 17 November 2016
24 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015