Download leads from Nexok and grow your business. Find out more

European Caveats Limited

Documents

Total Documents164
Total Pages879

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off
9 February 2021First Gazette notice for voluntary strike-off
29 January 2021Application to strike the company off the register
19 December 2019Confirmation statement made on 19 December 2019 with no updates
17 December 2019Accounts for a dormant company made up to 31 March 2019
23 October 2019Withdrawal of a person with significant control statement on 23 October 2019
23 October 2019Cessation of Stephen John Wilkinson as a person with significant control on 1 April 2019
8 April 2019Termination of appointment of Stephen John Wilkinson as a director on 1 April 2019
19 December 2018Confirmation statement made on 19 December 2018 with no updates
29 November 2018Accounts for a dormant company made up to 31 March 2018
20 April 2018Notification of Ian Robert Smith as a person with significant control on 13 March 2018
20 April 2018Notification of Alan David Marles as a person with significant control on 13 March 2018
20 April 2018Notification of Stephen John Wilkinson as a person with significant control on 13 March 2018
18 April 2018Termination of appointment of Sarah Perkins as a director on 13 March 2018
27 March 2018Director's details changed for Ian Robert Smith on 26 March 2018
26 March 2018Director's details changed for Stephen John Wilkinson on 26 March 2018
26 March 2018Director's details changed for Alan David Marles on 26 March 2018
26 March 2018Director's details changed for Ian Robert Smith on 26 March 2018
22 December 2017Accounts for a dormant company made up to 31 March 2017
19 December 2017Confirmation statement made on 19 December 2017 with no updates
21 December 2016Confirmation statement made on 19 December 2016 with updates
21 December 2016Confirmation statement made on 19 December 2016 with updates
17 November 2016Accounts for a dormant company made up to 31 March 2016
17 November 2016Accounts for a dormant company made up to 31 March 2016
30 August 2016Termination of appointment of Robert John Gaunt as a secretary on 30 August 2016
30 August 2016Appointment of Mr Timothy Christopher Vinson Fox as a secretary on 30 August 2016
30 August 2016Appointment of Mr Timothy Christopher Vinson Fox as a secretary on 30 August 2016
30 August 2016Termination of appointment of Robert John Gaunt as a secretary on 30 August 2016
30 August 2016Registered office address changed from Quality House 5- 9 Quality Court London WC2A 1HP to 1 st. Augustines Place Bristol BS1 4UD on 30 August 2016
30 August 2016Registered office address changed from Quality House 5- 9 Quality Court London WC2A 1HP to 1 st. Augustines Place Bristol BS1 4UD on 30 August 2016
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18
25 September 2015Total exemption full accounts made up to 31 March 2015
25 September 2015Total exemption full accounts made up to 31 March 2015
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18
25 November 2014Registered office address changed from 1 Pemberton Row London EC4A 3BG to Quality House 5- 9 Quality Court London WC2A 1HP on 25 November 2014
25 November 2014Registered office address changed from 1 Pemberton Row London EC4A 3BG to Quality House 5- 9 Quality Court London WC2A 1HP on 25 November 2014
23 September 2014Total exemption full accounts made up to 31 March 2014
23 September 2014Total exemption full accounts made up to 31 March 2014
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 18
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 18
7 January 2014Director's details changed for Stephen John Wilkinson on 7 January 2014
7 January 2014Director's details changed for Stephen John Wilkinson on 7 January 2014
7 January 2014Director's details changed for Stephen John Wilkinson on 7 January 2014
1 October 2013Total exemption full accounts made up to 31 March 2013
1 October 2013Total exemption full accounts made up to 31 March 2013
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
15 October 2012Total exemption full accounts made up to 31 March 2012
15 October 2012Total exemption full accounts made up to 31 March 2012
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
21 December 2011Total exemption full accounts made up to 31 March 2011
21 December 2011Total exemption full accounts made up to 31 March 2011
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
5 November 2010Total exemption full accounts made up to 31 March 2010
5 November 2010Total exemption full accounts made up to 31 March 2010
18 January 2010Total exemption full accounts made up to 31 March 2009
18 January 2010Total exemption full accounts made up to 31 March 2009
13 January 2010Director's details changed for Alan David Marles on 19 December 2009
13 January 2010Registered office address changed from 1 1 Pemberton Row London EC4A 3BG United Kingdom on 13 January 2010
13 January 2010Director's details changed for Sarah Perkins on 19 December 2009
13 January 2010Registered office address changed from 1 1 Pemberton Row London EC4A 3BG United Kingdom on 13 January 2010
13 January 2010Director's details changed for Stephen John Wilkinson on 19 December 2009
13 January 2010Director's details changed for Alan David Marles on 19 December 2009
13 January 2010Director's details changed for Sarah Perkins on 19 December 2009
13 January 2010Director's details changed for Ian Robert Smith on 19 December 2009
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
13 January 2010Director's details changed for Stephen John Wilkinson on 19 December 2009
13 January 2010Director's details changed for Ian Robert Smith on 19 December 2009
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
12 January 2010Registered office address changed from Halton House, 20/23 Holborn London EC1N 2JD on 12 January 2010
12 January 2010Registered office address changed from Halton House, 20/23 Holborn London EC1N 2JD on 12 January 2010
29 January 2009Return made up to 19/12/08; full list of members
29 January 2009Return made up to 19/12/08; full list of members
6 October 2008Total exemption full accounts made up to 31 March 2008
6 October 2008Total exemption full accounts made up to 31 March 2008
17 March 2008Appointment terminate, director and secretary john christopher boydell logged form
17 March 2008Appointment terminate, director and secretary john christopher boydell logged form
9 January 2008Return made up to 19/12/07; full list of members
9 January 2008Return made up to 19/12/07; full list of members
3 January 2008Total exemption full accounts made up to 31 March 2007
3 January 2008Total exemption full accounts made up to 31 March 2007
26 April 2007Director resigned
26 April 2007Director resigned
1 February 2007Total exemption full accounts made up to 31 March 2006
1 February 2007Total exemption full accounts made up to 31 March 2006
16 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2006Accounts for a dormant company made up to 31 March 2005
26 January 2006Accounts for a dormant company made up to 31 March 2005
3 January 2006Return made up to 19/12/05; full list of members
3 January 2006Return made up to 19/12/05; full list of members
4 January 2005Return made up to 19/12/04; full list of members
4 January 2005Return made up to 19/12/04; full list of members
25 October 2004Total exemption full accounts made up to 31 March 2004
25 October 2004Total exemption full accounts made up to 31 March 2004
30 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 December 2003Total exemption full accounts made up to 31 March 2003
2 December 2003Total exemption full accounts made up to 31 March 2003
3 February 2003Total exemption full accounts made up to 31 March 2002
3 February 2003Total exemption full accounts made up to 31 March 2002
14 January 2003Return made up to 19/12/02; full list of members
14 January 2003Return made up to 19/12/02; full list of members
2 February 2002Total exemption full accounts made up to 31 March 2001
2 February 2002Total exemption full accounts made up to 31 March 2001
21 December 2001Return made up to 19/12/01; full list of members
21 December 2001Return made up to 19/12/01; full list of members
6 April 2001Return made up to 19/12/00; full list of members
6 April 2001Return made up to 19/12/00; full list of members
8 January 2001Full accounts made up to 31 March 2000
8 January 2001Full accounts made up to 31 March 2000
5 April 2000Secretary resigned;director resigned
5 April 2000Secretary resigned;director resigned
5 April 2000Registered office changed on 05/04/00 from: 1 st augustines place bristol BS1 4UD
5 April 2000Registered office changed on 05/04/00 from: 1 st augustines place bristol BS1 4UD
5 April 2000New secretary appointed
5 April 2000New secretary appointed
1 February 2000Full accounts made up to 31 March 1999
1 February 2000Full accounts made up to 31 March 1999
4 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
8 December 1998Full accounts made up to 31 March 1998
8 December 1998Full accounts made up to 31 March 1998
27 April 1998New director appointed
27 April 1998New director appointed
2 February 1998New secretary appointed
2 February 1998New secretary appointed
27 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98
27 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98
27 January 1998Full accounts made up to 30 April 1997
27 January 1998Full accounts made up to 30 April 1997
27 January 1998Secretary resigned
27 January 1998Secretary resigned
12 January 1998Return made up to 19/12/97; no change of members
12 January 1998New director appointed
12 January 1998Return made up to 19/12/97; no change of members
12 January 1998New director appointed
24 December 1996Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 1996Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 1996Full accounts made up to 30 April 1996
11 October 1996Full accounts made up to 30 April 1996
22 December 1995Return made up to 19/12/95; no change of members
22 December 1995Return made up to 19/12/95; no change of members
14 November 1995Full accounts made up to 30 April 1995
14 November 1995Full accounts made up to 30 April 1995
31 July 1995New director appointed
31 July 1995New director appointed
24 July 1995Director resigned
24 July 1995Secretary resigned;new secretary appointed;director resigned
24 July 1995Director resigned
24 July 1995Director resigned
24 July 1995Secretary resigned;new secretary appointed;director resigned
24 July 1995Director resigned
1 January 1995A selection of documents registered before 1 January 1995
22 March 1991Registered office changed on 22/03/91 from: 5 quality court chancery lane london WC2A 1HP
22 March 1991Registered office changed on 22/03/91 from: 5 quality court chancery lane london WC2A 1HP
25 April 1984Certificate of incorporation
25 April 1984Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing