EUROSAIL 2006-2 PARENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TRAYNER

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

31/03/1631 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNER / 04/02/2014

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNER / 14/12/2011

View Document

18/07/1118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

28/03/1128 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

29/06/1029 June 2010 17/03/10 FULL LIST AMEND

View Document

29/06/1029 June 2010 17/03/09 FULL LIST AMEND

View Document

08/04/108 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY APPOINTED WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, WILMINGTON TRUST SP SERVICES, LONDON LIMITED TOWER 42 LEVEL 11, 25 OLD BROAD STREET, LONDONEC2N 1HQ

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 07/05/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOHN TRAYNER

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

07/08/077 August 2007 S366A DISP HOLDING AGM 26/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0623 June 2006 NC INC ALREADY ADJUSTED 09/06/06

View Document

23/06/0623 June 2006 £ NC 100/12502 09/06/

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED MISSYDEW LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company