EUROCREST VENTURES LIMITED

03078392
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

Documents

Documents
Date Category Description Pages
16 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
16 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
14 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Dec 2017 accounts Annual Accounts 6 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Nov 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Nov 2017 resolution Resolution 1 Buy now
10 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2017 officers Termination of appointment of secretary (Prodromos Adamou) 1 Buy now
18 Oct 2017 officers Termination of appointment of director (Mohammed Bachar Aintaoui) 1 Buy now
18 Oct 2017 officers Termination of appointment of director (Prodromos Adamou) 1 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jul 2017 accounts Annual Accounts 8 Buy now
26 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
23 Mar 2016 accounts Annual Accounts 9 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
29 Apr 2015 accounts Annual Accounts 9 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Prodromos Adamou) 2 Buy now
30 Jul 2014 officers Change of particulars for secretary (Mr Prodromos Adamou) 1 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Mohammed Bachar Aintaoui) 2 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Panayiotis Stavrou) 2 Buy now
29 Apr 2014 accounts Annual Accounts 10 Buy now
22 Jul 2013 annual-return Annual Return 7 Buy now
03 May 2013 accounts Annual Accounts 8 Buy now
20 Aug 2012 accounts Annual Accounts 8 Buy now
24 Jul 2012 annual-return Annual Return 7 Buy now
05 Aug 2011 accounts Annual Accounts 8 Buy now
12 Jul 2011 annual-return Annual Return 7 Buy now
29 Sep 2010 annual-return Annual Return 7 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 11 Buy now
26 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Apr 2010 accounts Annual Accounts 9 Buy now
01 Sep 2009 annual-return Return made up to 11/07/09; full list of members 5 Buy now
22 May 2009 accounts Annual Accounts 9 Buy now
17 Dec 2008 annual-return Return made up to 11/07/08; full list of members 5 Buy now
30 May 2008 accounts Annual Accounts 8 Buy now
19 May 2008 annual-return Return made up to 11/07/07; full list of members 5 Buy now
06 Jun 2007 accounts Annual Accounts 8 Buy now
19 Sep 2006 annual-return Return made up to 11/07/06; full list of members 4 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: sterling house fulbourne road london E17 4EE 1 Buy now
03 Aug 2006 officers Secretary resigned 1 Buy now
03 Aug 2006 officers New secretary appointed 2 Buy now
01 Aug 2006 accounts Annual Accounts 8 Buy now
08 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Sep 2005 annual-return Return made up to 11/07/05; full list of members 4 Buy now
15 Jun 2005 accounts Annual Accounts 8 Buy now
05 Aug 2004 annual-return Return made up to 11/07/04; full list of members 9 Buy now
08 Jun 2004 accounts Annual Accounts 8 Buy now
29 Jul 2003 annual-return Return made up to 11/07/03; full list of members 9 Buy now
02 Jun 2003 accounts Annual Accounts 8 Buy now
30 Jul 2002 annual-return Return made up to 11/07/02; full list of members 9 Buy now
06 Jun 2002 accounts Annual Accounts 7 Buy now
25 Jul 2001 annual-return Return made up to 11/07/01; full list of members 9 Buy now
24 Jul 2001 accounts Annual Accounts 7 Buy now
15 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2000 annual-return Return made up to 11/07/00; full list of members 9 Buy now
26 May 2000 accounts Annual Accounts 7 Buy now
06 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 1999 annual-return Return made up to 11/07/99; full list of members 6 Buy now
03 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 1999 accounts Annual Accounts 6 Buy now
25 Apr 1999 address Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN 1 Buy now
10 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 1999 mortgage Particulars of mortgage/charge 5 Buy now
25 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 1998 annual-return Return made up to 11/07/98; no change of members 4 Buy now
22 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 1998 accounts Annual Accounts 6 Buy now
25 Jul 1997 annual-return Return made up to 11/07/97; no change of members 4 Buy now
12 May 1997 accounts Annual Accounts 7 Buy now
21 Mar 1997 mortgage Particulars of mortgage/charge 3 Buy now