UKBizDB.co.uk

EUROPA APARTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Europa Apartments Limited. The company was founded 18 years ago and was given the registration number 05681466. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EUROPA APARTMENTS LIMITED
Company Number:05681466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 2006
End of financial year:28 February 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2008Active
82, St John Street, London, EC1M 4JN

Director29 March 2012Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Director28 September 2007Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary20 January 2006Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary18 April 2006Active
45 Blairston Avenue, Bothwell, G71 8SA

Director18 April 2006Active
4 Wester Coates Gardens, Edinburgh, EH12 5LT

Director18 April 2006Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director18 April 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director20 January 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved liquidation.

Download
2021-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-13Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2017-11-23Gazette

Gazette dissolved liquidation.

Download
2017-08-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-19Address

Change registered office address company with date old address new address.

Download
2016-12-05Insolvency

Liquidation miscellaneous.

Download
2016-10-24Insolvency

Liquidation court order miscellaneous.

Download
2016-10-17Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-11Address

Change registered office address company with date old address new address.

Download
2015-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-10Resolution

Resolution.

Download
2015-06-03Mortgage

Mortgage satisfy charge full.

Download
2015-06-03Mortgage

Mortgage satisfy charge full.

Download
2015-06-03Mortgage

Mortgage satisfy charge full.

Download
2015-03-06Officers

Change person director company with change date.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.