EUROPEAN EQUITABLE FINANCE LIMITED

03777194
BELMORE PARK BELMORE LANE UPHAM HAMPSHIRE SO32 1HQ

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 2 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 2 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
01 Jul 2015 accounts Annual Accounts 2 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
26 Jan 2015 accounts Annual Accounts 2 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
12 Dec 2013 accounts Annual Accounts 2 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 accounts Annual Accounts 2 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
23 May 2012 officers Change of particulars for director (Mr Stuart Alec Robinson) 2 Buy now
09 Sep 2011 accounts Annual Accounts 2 Buy now
03 Jun 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 officers Termination of appointment of director (James Rodea) 2 Buy now
02 Nov 2010 officers Appointment of director (Stuart Alec Robinson) 3 Buy now
16 Sep 2010 accounts Annual Accounts 3 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
25 Sep 2009 accounts Annual Accounts 3 Buy now
10 Jul 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
09 Jul 2009 officers Director's change of particulars / james rodea / 01/10/2008 1 Buy now
04 Mar 2009 accounts Annual Accounts 1 Buy now
30 Jun 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
24 Jun 2008 officers Appointment terminated director and secretary tracy lenden 1 Buy now
14 Mar 2008 accounts Annual Accounts 1 Buy now
08 Jun 2007 annual-return Return made up to 21/05/07; full list of members 2 Buy now
23 Feb 2007 accounts Annual Accounts 1 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: 23 berkeley square, mayfair, london W1J 6HE 1 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
31 Jul 2006 annual-return Return made up to 21/05/06; full list of members 6 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 officers New director appointed 1 Buy now
02 May 2006 accounts Amended Accounts 1 Buy now
05 Apr 2006 accounts Annual Accounts 1 Buy now
22 Sep 2005 address Registered office changed on 22/09/05 from: 72 new cavendish street, london, W1M 8AU 1 Buy now
25 Jun 2005 annual-return Return made up to 21/05/05; full list of members 2 Buy now
19 May 2005 officers Director's particulars changed 1 Buy now
19 May 2005 officers Secretary's particulars changed 1 Buy now
04 Apr 2005 accounts Annual Accounts 1 Buy now
03 Jun 2004 annual-return Return made up to 21/05/04; full list of members 5 Buy now
05 Apr 2004 accounts Annual Accounts 2 Buy now
11 Dec 2003 officers Director's particulars changed 1 Buy now
11 Dec 2003 officers Secretary's particulars changed 1 Buy now
08 Aug 2003 annual-return Return made up to 21/05/03; full list of members 5 Buy now
11 Feb 2003 accounts Annual Accounts 2 Buy now
06 Jun 2002 annual-return Return made up to 21/05/02; no change of members 4 Buy now
14 Feb 2002 accounts Annual Accounts 2 Buy now
04 Sep 2001 annual-return Return made up to 21/05/01; full list of members 5 Buy now
04 Sep 2001 address Registered office changed on 04/09/01 from: bridge house, church road, burnham on crouch, essex,CM0 8BZ 1 Buy now
04 Apr 2001 accounts Annual Accounts 2 Buy now
04 Sep 2000 annual-return Return made up to 21/05/00; full list of members 6 Buy now
06 Apr 2000 officers Director resigned 1 Buy now
06 Apr 2000 officers New director appointed 2 Buy now
06 Apr 2000 officers New secretary appointed 2 Buy now
06 Apr 2000 officers Secretary resigned 1 Buy now
06 Apr 2000 address Registered office changed on 06/04/00 from: 43 fetter lane, london, EC4A 1JU 1 Buy now
21 May 1999 incorporation Incorporation Company 24 Buy now