About

Registered Number: 03777194
Date of Incorporation: 21/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Belmore Park, Belmore Lane, Upham, Hampshire, SO32 1HQ

 

European Equitable Finance Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". European Equitable Finance Ltd does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 31 May 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 23 February 2007
287 - Change in situation or address of Registered Office 03 November 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AAMD - Amended Accounts 02 May 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 22 September 2005
363a - Annual Return 25 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
AA - Annual Accounts 04 April 2005
363a - Annual Return 03 June 2004
AA - Annual Accounts 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
363a - Annual Return 08 August 2003
AA - Annual Accounts 11 February 2003
363a - Annual Return 06 June 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.