EUROPLAZA LIMITED

06333068
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
16 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
24 May 2024 officers Termination of appointment of secretary (Clyde Secretaries Limtied) 2 Buy now
27 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Aug 2021 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
27 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
18 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
17 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
14 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jun 2019 resolution Resolution 1 Buy now
01 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2018 officers Appointment of director (Rubens Fernandes Pereira) 2 Buy now
05 Dec 2018 officers Termination of appointment of director (Simon Cheng) 1 Buy now
02 Oct 2018 accounts Annual Accounts 12 Buy now
02 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 40 Buy now
02 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
02 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
28 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Amended Accounts 5 Buy now
24 Nov 2017 officers Termination of appointment of director (Dalvi Marcelo Rudeck) 1 Buy now
24 Nov 2017 officers Termination of appointment of director (Rodrigo Alves Coelho) 1 Buy now
24 Nov 2017 officers Termination of appointment of director (Jose Lourenco Perottoni) 1 Buy now
24 Nov 2017 officers Appointment of director (Daniel Paulo Hamada) 2 Buy now
24 Nov 2017 officers Termination of appointment of director (Marcelo Josef Wigman) 1 Buy now
24 Nov 2017 officers Appointment of director (Simon Cheng) 2 Buy now
06 Oct 2017 accounts Annual Accounts 5 Buy now
06 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 29 Buy now
06 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
06 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Dec 2016 accounts Annual Accounts 4 Buy now
28 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 30 Buy now
23 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
23 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
05 Dec 2016 officers Appointment of director (Mr Marcelo Josef Wigman) 2 Buy now
05 Dec 2016 officers Appointment of director (Mr Jose Lourenco Perottoni) 2 Buy now
05 Dec 2016 officers Termination of appointment of director (Djavan Biffi) 1 Buy now
07 Sep 2016 officers Appointment of director (Mr Dalvi Marcelo Rudeck) 2 Buy now
07 Sep 2016 officers Appointment of director (Mr Djavan Biffi) 2 Buy now
07 Sep 2016 officers Appointment of director (Mr Rodrigo Alves Coelho) 2 Buy now
07 Sep 2016 officers Appointment of corporate secretary (Clyde Secretaries Limtied) 2 Buy now
07 Sep 2016 officers Termination of appointment of director (Roberto Banfi) 1 Buy now
07 Sep 2016 officers Termination of appointment of secretary (Colin Norton) 1 Buy now
07 Sep 2016 officers Termination of appointment of secretary (Colin Norton) 1 Buy now
12 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Aug 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
24 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
24 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Mar 2016 annual-return Annual Return 20 Buy now
08 Mar 2016 officers Termination of appointment of secretary (Susan Burke) 2 Buy now
08 Mar 2016 officers Termination of appointment of director (Alan Jeffrey Burke) 2 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Mar 2016 officers Appointment of secretary (Colin Norton) 3 Buy now
08 Mar 2016 officers Appointment of director (Roberto Banfi) 3 Buy now
08 Mar 2016 officers Appointment of director (Colin Norton) 3 Buy now
18 Aug 2015 accounts Annual Accounts 4 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 4 Buy now
04 Aug 2014 annual-return Annual Return 5 Buy now
24 Oct 2013 accounts Annual Accounts 4 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 capital Return of Allotment of shares 3 Buy now
16 Aug 2012 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 5 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
06 May 2011 resolution Resolution 1 Buy now
16 Nov 2010 accounts Annual Accounts 3 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 address Move Registers To Sail Company 1 Buy now
03 Aug 2010 address Change Sail Address Company 1 Buy now
28 Nov 2009 accounts Annual Accounts 3 Buy now
04 Aug 2009 annual-return Return made up to 03/08/09; full list of members 3 Buy now
09 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
15 Oct 2008 accounts Annual Accounts 3 Buy now
04 Aug 2008 annual-return Return made up to 03/08/08; full list of members 3 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: hall place stone street seal sevenoaks kent TN15 0LG 1 Buy now
13 Sep 2007 accounts Accounting reference date shortened from 31/08/08 to 31/03/08 1 Buy now
13 Sep 2007 officers New secretary appointed 2 Buy now
13 Sep 2007 capital Ad 22/08/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Sep 2007 officers Secretary resigned 1 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
12 Sep 2007 officers New secretary appointed 2 Buy now
12 Sep 2007 officers New director appointed 2 Buy now
01 Sep 2007 address Registered office changed on 01/09/07 from: 788-790 finchley road london NW11 7TJ 1 Buy now
03 Aug 2007 incorporation Incorporation Company 16 Buy now