USA2EUROPE LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

01/08/231 August 2023 Satisfaction of charge 051305590002 in full

View Document

01/08/231 August 2023 Satisfaction of charge 051305590001 in full

View Document

17/04/2317 April 2023 Appointment of Mr Gavin Patrick Collery as a director on 2023-04-17

View Document

14/04/2314 April 2023 Termination of appointment of Peter Doyle as a director on 2023-04-04

View Document

29/03/2329 March 2023 Change of details for Vistra International Expansion Limited as a person with significant control on 2023-03-29

View Document

16/01/2316 January 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-01-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

20/05/2120 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/04/2123 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR JASON ANTHONY BURGOYNE

View Document

04/03/204 March 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

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

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MR MATTHEW JONES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FIELDING

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FIELDING / 18/12/2017

View Document

18/12/1718 December 2017 CESSATION OF VISTRA SERVICES (UK) LIMITED AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTRA INTERNATIONAL EXPANSION LIMITED

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR PETE DOYLE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOOPER

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

04/12/164 December 2016 ADOPT ARTICLES 03/11/2016

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FIELDING / 15/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FIELDING / 15/08/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM GROUND FLOOR, MARTIN HOUSE 5, MARTIN LANE LONDON EC4R 0DP

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY DUNSTANA DAVIES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FIELDING / 15/07/2016

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051305590002

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051305590001

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOOPER / 15/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOOPER / 15/02/2016

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY ORANGEFIELD NOMINEES LIMITED

View Document

14/07/1514 July 2015 SECRETARY APPOINTED DUNSTANA ADESHOLA DAVIES

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O PPK ACCOUNTANTS LTD SANDHURST HOUSE 297 YORKTOWN ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0QA

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW HOOPER

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA HOOPER

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR BENJAMIN FIELDING

View Document

07/07/157 July 2015 CORPORATE SECRETARY APPOINTED ORANGEFIELD NOMINEES LIMITED

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOOPER

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIVIDEND PAYMENTS; DEED OF WAIVER OF DIVIDENDS 01/10/2014

View Document

02/03/152 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR MICHAEL DOUGLAS DAWSON

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER RONALD PRICE

View Document

23/10/1423 October 2014 01/07/14 STATEMENT OF CAPITAL GBP 1700

View Document

23/10/1423 October 2014 30/06/14 STATEMENT OF CAPITAL GBP 1200

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EG

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOPER / 16/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE HOOPER / 16/05/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM C/O PPK ACCOUNTANTS LIMITED OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: CONIFERS HOLLYBUSH RIDE WOKINGHAM BERKSHIRE RG40 3QP

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

15/06/0615 June 2006 S366A DISP HOLDING AGM 05/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 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