This company is commonly known as Euraplan Limited. The company was founded 38 years ago and was given the registration number 01966262. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey,. This company's SIC code is 58290 - Other software publishing.
Name | : | EURAPLAN LIMITED |
---|---|---|
Company Number | : | 01966262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1985 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hurst House, High Street, Ripley, Surrey,, GU23 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Harvest Lane, Thames Ditton, United Kingdom, KT7 0NG | Director | - | Active |
6 Pinewood Close, Broadbridge Heath, Horsham, RH12 3TP | Secretary | - | Active |
48 King Henrys Road, Primrose Hill, London, NW3 3RP | Secretary | 27 October 2000 | Active |
41 Oriel Drive, Barnes, London, SW13 8HW | Secretary | 31 January 1995 | Active |
11 Winforton Street, London, SE10 8UR | Secretary | 27 May 2003 | Active |
6 Pinewood Close, Broadbridge Heath, Horsham, RH12 3TP | Director | - | Active |
24 Tongdean Road, Hove, BN3 6QE | Director | 27 October 2000 | Active |
48 King Henrys Road, Primrose Hill, London, NW3 3RP | Director | 27 October 2000 | Active |
Corelli Broad Street, Cuckfield, Haywards Heath, RH17 5DX | Director | 08 July 1995 | Active |
Flat 18-20 Ascot House, Third Avenue, Hove, BN3 2PD | Director | 08 July 1995 | Active |
11 Winforton Street, London, SE10 8UR | Director | 01 February 1999 | Active |
Paul Lalwan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Harvest Lane, Thames Ditton, United Kingdom, KT7 0NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Resolution | Resolution. | Download |
2023-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Officers | Elect to keep the directors register information on the public register. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.