Active - Proposal to Strike off
Company Information for EUROPRO HOLDING LIMITED
FIRST FLOOR 41, CHALTON STREET, CHALTON STREET, LONDON, NW1 1JD,
|
Company Registration Number
06846468
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EUROPRO HOLDING LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR 41 CHALTON STREET CHALTON STREET LONDON NW1 1JD Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 06846468 | |
---|---|---|
Company ID Number | 06846468 | |
Date formed | 2009-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-03-13 | |
Return next due | 2018-03-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-17 08:52:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARTIN ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIAN JAMES CALDERBANK |
Director | ||
NICOLE DEBORAH ALLEN |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Martin Allen on 2010-12-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/13 FROM First Floor 41 Chalton Street London NW1 1JD England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/13 FROM C/O Bcfl 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England | |
CH01 | Director's details changed for Christopher Martin Allen on 2013-05-31 | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Martin Allen on 2013-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/13 FROM the Pest House Bedlam Street Hurstpierpoint West Sussex RN6 9EW Uk | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/12 FROM a1 Company Services Winnington House 2 Woodberry Grove North Finchley London N12 0DR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/12 FROM the Pest House Bedlam Street Hurstpierpoint West Sussex BN6 9EW Uk | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/12 FROM Randolphs Farm Midstall Brighton Road Hurstpierpoint West Sussex BN6 9EL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MARTIN ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN CALDERBANK | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN JAMES CALDERBANK / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLE ALLEN | |
288a | DIRECTOR APPOINTED DAMIEN JAMES CALDERBANK | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EUROHEALTH PROJECT LIMITED CERTIFICATE ISSUED ON 24/07/09 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED NICOLE DEBORAH ALLEN | |
88(2) | AD 13/03/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EUROPRO HOLDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |