This company is commonly known as Eurap Limited. The company was founded 28 years ago and was given the registration number 03122153. The firm's registered office is in BRISTOL. You can find them at 90 Victoria Street, , Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EURAP LIMITED |
---|---|---|
Company Number | : | 03122153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 November 1995 |
End of financial year | : | 30 November 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Victoria Street, Bristol, BS1 6DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Fleet Street, London, England, EC4Y 1AE | Corporate Secretary | 28 January 2008 | Active |
84 Wimpole Street, London, W1G 9SE | Secretary | 14 November 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 November 1995 | Active |
2, Via Castelbarco, Milan, Italy, 20126 | Director | 07 March 2017 | Active |
Castelveccana (Va), Via Bone No 10, Italy, | Director | 14 November 1995 | Active |
50, Cechov, Milan, Italy, 20151 | Director | 08 May 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-09 | Resolution | Resolution. | Download |
2017-05-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-04-28 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Resolution | Resolution. | Download |
2017-01-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-11-01 | Gazette | Gazette notice compulsory. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Officers | Change corporate secretary company with change date. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Officers | Termination director company with name termination date. | Download |
2015-04-16 | Officers | Appoint person director company with name date. | Download |
2015-01-21 | Address | Change registered office address company with date old address new address. | Download |
2014-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.