EUROCEANICA (UK) LIMITED

05157208
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

Documents

Documents
Date Category Description Pages
27 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
27 Sep 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
13 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Apr 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Apr 2015 resolution Resolution 1 Buy now
14 Apr 2015 officers Termination of appointment of secretary (Valentine Browne) 2 Buy now
14 Apr 2015 officers Termination of appointment of director (Valentine Browne) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Gregorio Gavarone) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Alberto Gavarone) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Peter George Costalas) 2 Buy now
10 Nov 2014 annual-return Annual Return 22 Buy now
01 Oct 2014 accounts Annual Accounts 57 Buy now
30 Sep 2013 accounts Annual Accounts 60 Buy now
15 Aug 2013 annual-return Annual Return 22 Buy now
31 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2013 annual-return Annual Return 25 Buy now
01 Oct 2012 accounts Annual Accounts 63 Buy now
14 Sep 2012 annual-return Annual Return 23 Buy now
26 Jan 2012 officers Termination of appointment of director (Peter Stokes) 2 Buy now
03 Oct 2011 accounts Annual Accounts 62 Buy now
31 Aug 2011 annual-return Annual Return 26 Buy now
19 Aug 2011 incorporation Memorandum Articles 18 Buy now
19 Aug 2011 resolution Resolution 2 Buy now
19 Aug 2011 capital Return of Allotment of shares 4 Buy now
18 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2010 accounts Annual Accounts 57 Buy now
22 Sep 2010 annual-return Annual Return 18 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Dec 2009 accounts Annual Accounts 44 Buy now
14 Sep 2009 officers Director appointed tamir ben laiche 2 Buy now
06 Aug 2009 annual-return Return made up to 31/07/09; full list of members 8 Buy now
06 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 2 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 2 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 2 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
17 Jul 2009 capital Nc inc already adjusted 08/07/09 2 Buy now
17 Jul 2009 resolution Resolution 1 Buy now
28 Aug 2008 annual-return Return made up to 18/06/08; full list of members 5 Buy now
10 Jun 2008 accounts Annual Accounts 34 Buy now
25 Sep 2007 annual-return Return made up to 16/07/07; no change of members 6 Buy now
25 Sep 2007 address Location of register of members 1 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: c/o vincent french & browne fourth floor ruby chambers 2 ruby street london WC1N 3QU 1 Buy now
23 Jul 2007 mortgage Particulars of mortgage/charge 6 Buy now
23 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
20 Jun 2007 address Registered office changed on 20/06/07 from: kingsway house 103 kingsway london WC2B 6QX 1 Buy now
05 Jun 2007 accounts Annual Accounts 28 Buy now
20 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
15 Aug 2006 annual-return Return made up to 18/06/06; no change of members 8 Buy now
05 May 2006 accounts Annual Accounts 26 Buy now
02 Dec 2005 capital Certificate Capital Reduction Share Premium 1 Buy now
24 Nov 2005 miscellaneous Court Order 2 Buy now
12 Aug 2005 mortgage Particulars of mortgage/charge 9 Buy now
10 Aug 2005 mortgage Particulars of mortgage/charge 10 Buy now
30 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2005 annual-return Return made up to 18/06/05; full list of members 8 Buy now
23 May 2005 accounts Annual Accounts 19 Buy now
16 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
21 Dec 2004 capital Ad 27/07/04-28/08/04 us$ si 9925816@1=9925816 us$ ic 74184/10000000 2 Buy now
17 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
20 Aug 2004 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
12 Aug 2004 mortgage Particulars of property mortgage/charge 3 Buy now
11 Aug 2004 capital Ad 02/08/04--------- us$ si 74183@1=74183 us$ ic 1/74184 2 Buy now
28 Jun 2004 officers New secretary appointed;new director appointed 3 Buy now
28 Jun 2004 officers New director appointed 2 Buy now
28 Jun 2004 officers New director appointed 2 Buy now
22 Jun 2004 officers Secretary resigned 1 Buy now
22 Jun 2004 officers Director resigned 1 Buy now
18 Jun 2004 incorporation Incorporation Company 15 Buy now