EUROCHANGE INVESTMENTS LIMITED: Filings
Overview
| Company Name | EUROCHANGE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08048006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EUROCHANGE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on Feb 07, 2024 | 1 pages | AD01 | ||||||||||||||
Change of details for Eurochange Group Holdings Limited as a person with significant control on Feb 07, 2024 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Dec 30, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Notemachine Group Holdings Limited as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed notemachine investments LIMITED\certificate issued on 30/11/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from Russell House Elvicta Business Park Crickhowell Powys NP8 1DF to Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF on Nov 29, 2022 | 1 pages | AD01 | ||||||||||||||
Change of details for Notemachine Group Holdings Limited as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Julie Ann Maiden as a secretary on Oct 04, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Charles Edward Evans as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stavros Makaritis as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Jana Hile as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 080480060004 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Stavros Makaritis as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0