About

Registered Number: 04579384
Date of Incorporation: 01/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Established in 2002, European Promotion Uk Ltd has its registered office in Whitefield, it's status is listed as "Dissolved". There is one director listed as Zimmermann, Franz Karl Heinz for the company at Companies House. We don't currently know the number of employees at European Promotion Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIMMERMANN, Franz Karl Heinz 03 November 2002 28 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 December 2015
AD01 - Change of registered office address 30 June 2015
4.68 - Liquidator's statement of receipts and payments 11 December 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
4.68 - Liquidator's statement of receipts and payments 07 December 2012
4.68 - Liquidator's statement of receipts and payments 17 May 2012
AD01 - Change of registered office address 23 March 2011
RESOLUTIONS - N/A 19 October 2010
RESOLUTIONS - N/A 19 October 2010
4.20 - N/A 19 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
395 - Particulars of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 22 August 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 26 November 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 01 December 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 09 February 2006
287 - Change in situation or address of Registered Office 17 June 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
225 - Change of Accounting Reference Date 15 April 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
225 - Change of Accounting Reference Date 12 September 2003
287 - Change in situation or address of Registered Office 07 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
395 - Particulars of a mortgage or charge 30 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2009 Outstanding

N/A

Book debts debenture 07 December 2004 Fully Satisfied

N/A

Fixed & qualifying floating charge 07 December 2004 Fully Satisfied

N/A

Debenture 27 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.