EULER CAPITAL LTD

Company Documents

DateDescription
07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2023-01-05

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Statement of affairs

View Document

15/02/2215 February 2022 Appointment of a voluntary liquidator

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

08/01/228 January 2022 Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-01-08

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Statement of affairs

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Resolutions

View Document

07/08/217 August 2021 Compulsory strike-off action has been suspended

View Document

07/08/217 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR JONATHAN DENNESS WHITE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY BONWICK

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR MARTIN ANTHONY HOLLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 ADOPT ARTICLES 06/06/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED G REG OPTIONS LTD CERTIFICATE ISSUED ON 19/07/16

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR WILLIAM HOWARD KUHL

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BRYAN BONWICK / 01/03/2016

View Document

01/06/161 June 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRYAN BONWICK / 18/03/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRYAN BONWICK / 18/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRYAN BONWICK / 26/09/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRYAN BONWICK / 01/01/2012

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY ALLIED SECRETARIES LIMITED

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRYAN BONWICK / 01/03/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BONWICK / 08/01/2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BONWICK / 20/03/2009

View Document

21/07/0921 July 2009 First Gazette notice for compulsory strike-off

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: ASHDOWN HOUSE, 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

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