EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

28/10/2228 October 2022 Application to strike the company off the register

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CURRSHO FROM 23/12/2019 TO 31/12/2018

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CURRSHO FROM 24/12/2018 TO 23/12/2018

View Document

24/09/1924 September 2019 PREVSHO FROM 25/12/2018 TO 24/12/2018

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 PREVSHO FROM 26/12/2017 TO 25/12/2017

View Document

27/09/1827 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICE HENRI LOUIS MARIE BOUGON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/12/161 December 2016 15/11/16 STATEMENT OF CAPITAL EUR 26402576

View Document

29/09/1629 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

22/07/1622 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

07/07/147 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

23/12/1323 December 2013 20/12/13 STATEMENT OF CAPITAL EUR 10402576

View Document

30/07/1330 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICE HENRI LOUIS MARIE BOUGON / 06/06/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY GUIONIN / 06/06/2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR THIERRY GUIONIN

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 CORPORATE SECRETARY APPOINTED HAVERCROFT NOMINEES LIMITED

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 118 PICCADILLY LONDON W1J 7NW

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY LS BUSINESS SERVICES LIMITED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED THIERRY GUIONIN

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GROUPWISE LIMITED

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED PATRICE BOUGON

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARSHAW

View Document

02/08/112 August 2011 02/08/11 STATEMENT OF CAPITAL EUR 10000

View Document

02/08/112 August 2011 REDUCE ISSUED CAPITAL 06/07/2011

View Document

02/08/112 August 2011 SOLVENCY STATEMENT DATED 06/07/11

View Document

02/08/112 August 2011 STATEMENT BY DIRECTORS

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM ALBANY HOUSE SUITE 404 324/326 REGENT STREET LONDON W1B 3HH

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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