Europa Associates Ltd was established in 2005. The companies directors are listed as Martin, Brian James, Peck, Simon James Edward. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PECK, Simon James Edward | 01 September 2005 | 01 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Brian James | 01 September 2005 | 01 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 March 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2014 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 22 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 September 2013 | |
RESOLUTIONS - N/A | 19 July 2013 | |
4.20 - N/A | 19 July 2013 | |
AD01 - Change of registered office address | 18 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 26 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 14 January 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
CERTNM - Change of name certificate | 29 September 2011 | |
AA01 - Change of accounting reference date | 29 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 04 August 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363s - Annual Return | 18 October 2007 | |
363s - Annual Return | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 13 September 2005 | |
NEWINC - New incorporation documents | 01 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 11 January 2012 | Outstanding |
N/A |
Mortgage debenture | 11 October 2005 | Outstanding |
N/A |
Rent deposit deed | 28 September 2005 | Outstanding |
N/A |