About

Registered Number: 03260425
Date of Incorporation: 08/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

 

Based in London, Politics Europe Ltd was setup in 1996, it's status is listed as "Dissolved". There are no directors listed for the business in the Companies House registry. We don't know the number of employees at this company.

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 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 06 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 03 October 2013
AR01 - Annual Return 08 October 2012
CH04 - Change of particulars for corporate secretary 19 June 2012
AD01 - Change of registered office address 15 June 2012
TM01 - Termination of appointment of director 27 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 12 October 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 October 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 02 July 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 02 December 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
CERTNM - Change of name certificate 25 June 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 07 October 2002
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 05 October 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 20 October 1998
RESOLUTIONS - N/A 15 May 1998
AA - Annual Accounts 15 May 1998
225 - Change of Accounting Reference Date 15 May 1998
363s - Annual Return 12 November 1997
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
123 - Notice of increase in nominal capital 22 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
225 - Change of Accounting Reference Date 20 November 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
NEWINC - New incorporation documents 08 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.