European Utility Management Ltd was established in 1998, it has a status of "Dissolved". We don't know the number of employees at this business. This business is registered for VAT. This organisation has 5 directors listed as Bradley, Richard, Russell, Christopher John, Schmitz, Agnes Margarete, Gibbons, Paul Joseph, Perfect, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Richard | 27 March 2020 | - | 1 |
RUSSELL, Christopher John | 31 December 2018 | - | 1 |
GIBBONS, Paul Joseph | 31 December 2018 | 31 May 2020 | 1 |
PERFECT, Stephen | 16 October 1998 | 31 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHMITZ, Agnes Margarete | 16 October 1998 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
TM01 - Termination of appointment of director | 31 May 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2020 | |
DS01 - Striking off application by a company | 19 February 2020 | |
MR04 - N/A | 17 January 2020 | |
MR04 - N/A | 17 January 2020 | |
MR04 - N/A | 17 January 2020 | |
CS01 - N/A | 16 October 2019 | |
AD04 - Change of location of company records to the registered office | 16 October 2019 | |
AA - Annual Accounts | 09 May 2019 | |
RESOLUTIONS - N/A | 20 March 2019 | |
MR01 - N/A | 15 March 2019 | |
MR01 - N/A | 15 March 2019 | |
MR01 - N/A | 06 March 2019 | |
AA01 - Change of accounting reference date | 14 January 2019 | |
PSC02 - N/A | 03 January 2019 | |
PSC07 - N/A | 03 January 2019 | |
PSC07 - N/A | 03 January 2019 | |
AD01 - Change of registered office address | 03 January 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
TM02 - Termination of appointment of secretary | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 24 July 2017 | |
AD01 - Change of registered office address | 19 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 December 2015 | |
AR01 - Annual Return | 18 October 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AD01 - Change of registered office address | 15 May 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AR01 - Annual Return | 17 October 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AD01 - Change of registered office address | 09 November 2009 | |
AR01 - Annual Return | 22 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2006 | |
287 - Change in situation or address of Registered Office | 20 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2006 | |
AA - Annual Accounts | 05 May 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2006 | |
363a - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 07 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2004 | |
AA - Annual Accounts | 17 April 2004 | |
287 - Change in situation or address of Registered Office | 02 April 2004 | |
363s - Annual Return | 08 December 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 25 October 2002 | |
AA - Annual Accounts | 05 July 2002 | |
363s - Annual Return | 22 November 2001 | |
287 - Change in situation or address of Registered Office | 21 September 2001 | |
AA - Annual Accounts | 09 May 2001 | |
363s - Annual Return | 15 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2000 | |
AA - Annual Accounts | 18 July 2000 | |
363s - Annual Return | 22 November 1999 | |
287 - Change in situation or address of Registered Office | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
NEWINC - New incorporation documents | 16 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2019 | Fully Satisfied |
N/A |
A registered charge | 04 March 2019 | Fully Satisfied |
N/A |
A registered charge | 04 March 2019 | Fully Satisfied |
N/A |