EUROPROPGATE LIMITED

06253607
ROOF TOP GUILD HOUSE ROLLINS STREET LONDON SE15 1EP

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Oct 2019 accounts Annual Accounts 7 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 9 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Sep 2016 accounts Annual Accounts 9 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
15 Sep 2015 accounts Annual Accounts 10 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 11 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 address Change Sail Address Company With Old Address 2 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 accounts Annual Accounts 11 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 11 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 officers Termination of appointment of director (Mushtaq Malik) 1 Buy now
04 Jul 2012 officers Appointment of director (Miss Jordana Soraya Fatima Malik) 2 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
13 Sep 2010 accounts Annual Accounts 8 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
25 May 2010 address Move Registers To Sail Company 1 Buy now
25 May 2010 address Change Sail Address Company 1 Buy now
25 May 2010 officers Change of particulars for secretary (Ms Martina Angelova) 1 Buy now
25 May 2010 officers Change of particulars for director (Mr Anthony John Carson) 2 Buy now
25 May 2010 officers Change of particulars for director (Mr Kailayapillai Ranjan) 2 Buy now
25 May 2010 officers Change of particulars for director (Mr Mushtaq Malik) 2 Buy now
20 Jan 2010 accounts Annual Accounts 8 Buy now
10 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
18 Mar 2009 accounts Annual Accounts 8 Buy now
26 Jun 2008 annual-return Return made up to 21/05/08; full list of members 4 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from llorans house, 42A high street marlborough wiltshire SN8 1HQ 1 Buy now
25 Jun 2008 officers Appointment terminated secretary godrey brew 1 Buy now
19 Apr 2008 capital Ad 25/02/08\gbp si 949@1=949\gbp ic 2/951\ 2 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Mar 2008 officers Secretary appointed martina angelova 2 Buy now
03 Mar 2008 capital Ad 25/02/08\gbp si 950@1=950\gbp ic 50/1000\ 2 Buy now
18 Feb 2008 officers New director appointed 3 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
21 May 2007 incorporation Incorporation Company 13 Buy now