EUROPEAN PROPERTY ADMINISTRATION LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 Registered office address changed from Unit 14B E-Space North Wisbech Road Littleport Ely Cambridgeshire CB6 1RA England to E-Space North 181 Wisbech Road Littleport Ely CB6 1RA on 2022-09-20

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 15/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 15/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 15/02/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 04/01/2018

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

21/04/1521 April 2015 SAIL ADDRESS CHANGED FROM: UNIT 7 AVENUE BUSINESS PARK BROCKLEY ROAD ELSWORTH CAMBRIDGE CAMBRIDGESHIRE CB23 4EY UNITED KINGDOM

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 21/07/2014

View Document

21/04/1521 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM UNIT 14B E-SPACE NORTH WISBECH ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1RA ENGLAND

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 7 AVENUE BUSINESS PARK BROCKLEY ROAD ELSWORTH CAMBRIDGE CB23 4EY

View Document

26/01/1426 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR FIRM ALLIANCE UK LIMITED

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR WOLFGANG ULRICH FISCHER

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR LARS HOENKHAUS

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRM ALLIANCE UK LIMITED / 21/01/2010

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS HOENKHAUS / 01/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY OFFICESERVE UK LIMITED

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR LARS HOENKHAUS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR TINA COWDERY

View Document

08/04/098 April 2009 DIRECTOR APPOINTED TINA COWDERY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIRM ALLIANCE UK LIMITED / 17/01/2008

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 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