EUROSTAR PROPERTY MANAGEMENTS LIMITED

02770654
150 CLAPTON COMMON LONDON E5 9AG

Documents

Documents
Date Category Description Pages
18 Sep 2018 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2017 officers Termination of appointment of director (Deborah Ginsberg) 1 Buy now
09 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2016 mortgage Registration of a charge 13 Buy now
14 Jul 2016 mortgage Registration of a charge 7 Buy now
24 Mar 2016 accounts Annual Accounts 9 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
23 Mar 2016 officers Appointment of director (Mr Jacob Meisels) 2 Buy now
11 Jan 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Jan 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Jan 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
28 Sep 2015 mortgage Registration of a charge 30 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jul 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
10 Feb 2015 annual-return Annual Return 14 Buy now
10 Feb 2015 annual-return Annual Return 14 Buy now
10 Feb 2015 annual-return Annual Return 14 Buy now
10 Feb 2015 accounts Annual Accounts 9 Buy now
10 Feb 2015 accounts Annual Accounts 9 Buy now
10 Feb 2015 accounts Annual Accounts 9 Buy now
10 Feb 2015 restoration Administrative Restoration Company 3 Buy now
18 Mar 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Amended Accounts 7 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
06 Jun 2011 accounts Amended Accounts 7 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 accounts Annual Accounts 7 Buy now
18 Dec 2008 annual-return Return made up to 03/12/08; full list of members 3 Buy now
12 Aug 2008 annual-return Return made up to 03/12/07; full list of members 3 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from, 115 craven park road, london, N15 6BL 1 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
21 Apr 2008 accounts Annual Accounts 5 Buy now
21 Apr 2008 accounts Annual Accounts 5 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
01 Feb 2008 officers New director appointed 2 Buy now
02 May 2007 officers Director resigned 1 Buy now
12 Apr 2007 annual-return Return made up to 03/12/06; full list of members 6 Buy now
14 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
20 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
30 Jan 2006 officers New director appointed 1 Buy now
30 Jan 2006 officers Director resigned 1 Buy now
04 Jan 2006 annual-return Return made up to 03/12/05; full list of members 6 Buy now
19 Jul 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2005 annual-return Return made up to 03/12/04; full list of members 6 Buy now
31 May 2005 gazette Gazette Notice Compulsary 1 Buy now
16 Dec 2004 officers Secretary resigned 1 Buy now
16 Dec 2004 officers New secretary appointed 2 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
15 Dec 2004 officers New director appointed 2 Buy now
29 Jan 2004 annual-return Return made up to 03/12/03; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 5 Buy now
20 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2003 mortgage Particulars of mortgage/charge 5 Buy now
20 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2003 annual-return Return made up to 03/12/02; full list of members 6 Buy now
27 Nov 2002 address Registered office changed on 27/11/02 from: 150 clapton common, london, E5 9AG 1 Buy now
25 Oct 2002 annual-return Return made up to 03/12/01; full list of members 6 Buy now
05 Sep 2002 address Registered office changed on 05/09/02 from: 150 clapton common, london, E5 9AG 1 Buy now
08 Apr 2002 address Registered office changed on 08/04/02 from: 115 craven park road, london, N15 6BL 1 Buy now
29 Jan 2002 officers New secretary appointed 2 Buy now
10 Jan 2002 officers New secretary appointed 2 Buy now
06 Nov 2001 officers Secretary resigned 1 Buy now
30 Oct 2001 accounts Annual Accounts 5 Buy now
30 Oct 2001 accounts Annual Accounts 5 Buy now
30 Oct 2001 accounts Annual Accounts 5 Buy now
04 Sep 2001 mortgage Particulars of mortgage/charge 7 Buy now
04 Sep 2001 mortgage Particulars of mortgage/charge 7 Buy now
01 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 May 2001 officers Director resigned 1 Buy now
21 May 2001 officers Director resigned 1 Buy now
12 Dec 2000 annual-return Return made up to 03/12/00; full list of members 6 Buy now