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

Natsource Europe Limited

Documents

Total Documents252
Total Pages1,110

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off
30 January 2018First Gazette notice for voluntary strike-off
23 January 2018Application to strike the company off the register
20 December 2017Solvency Statement dated 18/12/17
20 December 2017Statement of capital on 20 December 2017
  • GBP 1.00
20 December 2017Solvency Statement dated 18/12/17
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 December 2017Statement by Directors
20 December 2017Statement by Directors
20 December 2017Statement of capital on 20 December 2017
  • GBP 1.00
31 March 2017Director's details changed for Jack David Cogen on 9 February 2017
31 March 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015
31 March 2017Director's details changed for Jack David Cogen on 9 February 2017
31 March 2017Restoration by order of the court
31 March 2017Restoration by order of the court
31 March 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015
21 April 2015Final Gazette dissolved via compulsory strike-off
21 April 2015Final Gazette dissolved via compulsory strike-off
6 January 2015First Gazette notice for compulsory strike-off
6 January 2015First Gazette notice for compulsory strike-off
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,076,301
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,076,301
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
8 January 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014
8 January 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014
8 January 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
1 October 2013Full accounts made up to 31 December 2012
1 October 2013Full accounts made up to 31 December 2012
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
28 September 2012Full accounts made up to 31 December 2011
28 September 2012Full accounts made up to 31 December 2011
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
2 November 2011Full accounts made up to 31 December 2010
2 November 2011Full accounts made up to 31 December 2010
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
23 November 2010Termination of appointment of Derrick Forrister as a director
23 November 2010Termination of appointment of Derrick Forrister as a director
17 November 2010Full accounts made up to 31 December 2009
17 November 2010Full accounts made up to 31 December 2009
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
10 June 2010Termination of appointment of Benjamin Richardson as a director
10 June 2010Termination of appointment of Benjamin Richardson as a director
11 January 2010Full accounts made up to 31 December 2008
11 January 2010Full accounts made up to 31 December 2008
5 June 2009Return made up to 31/05/09; full list of members
5 June 2009Return made up to 31/05/09; full list of members
3 June 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009
3 June 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS
5 February 2009Full accounts made up to 31 December 2007
5 February 2009Full accounts made up to 31 December 2007
28 August 2008Auditor's resignation
28 August 2008Auditor's resignation
14 August 2008Particulars of a mortgage or charge / charge no: 2
14 August 2008Particulars of a mortgage or charge / charge no: 2
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 July 2008Return made up to 31/05/08; full list of members
1 July 2008Return made up to 31/05/08; full list of members
30 June 2008Director's change of particulars / derrick forrister / 01/08/2007
30 June 2008Director's change of particulars / derrick forrister / 01/08/2007
6 August 2007Full accounts made up to 31 December 2006
6 August 2007Full accounts made up to 31 December 2006
5 June 2007Return made up to 31/05/07; full list of members
5 June 2007Return made up to 31/05/07; full list of members
29 January 2007New director appointed
29 January 2007New director appointed
19 January 2007Resolutions
  • RES13 ‐ Apt dir 04/01/07
19 January 2007Resolutions
  • RES13 ‐ Apt dir 04/01/07
23 November 2006Full accounts made up to 31 December 2005
23 November 2006Full accounts made up to 31 December 2005
23 August 2006Location of register of members
23 August 2006Location of register of directors' interests
23 August 2006Location of register of directors' interests
23 August 2006Location of register of members
15 August 2006Return made up to 31/05/06; full list of members
15 August 2006Return made up to 31/05/06; full list of members
7 August 2006Director's particulars changed
7 August 2006Director's particulars changed
7 August 2006Director's particulars changed
7 August 2006Director's particulars changed
3 August 2006Particulars of mortgage/charge
3 August 2006Particulars of mortgage/charge
4 July 2006Registered office changed on 04/07/06 from: 21 wilson street london EC2M 2TD
4 July 2006Registered office changed on 04/07/06 from: 21 wilson street london EC2M 2TD
4 July 2006New secretary appointed
4 July 2006Secretary resigned
4 July 2006Secretary resigned
4 July 2006New secretary appointed
27 January 2006New director appointed
27 January 2006New director appointed
20 October 2005Full accounts made up to 31 December 2004
20 October 2005Full accounts made up to 31 December 2004
22 June 2005Return made up to 31/05/05; full list of members
22 June 2005Return made up to 31/05/05; full list of members
7 April 2005Director resigned
7 April 2005Director resigned
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
27 September 2004New director appointed
27 September 2004Director resigned
27 September 2004Director resigned
27 September 2004New director appointed
16 July 2004Director resigned
16 July 2004Registered office changed on 16/07/04 from: cable house 54-62 new broad street london EC2M 1ST
16 July 2004Director resigned
16 July 2004New secretary appointed
16 July 2004Director resigned
16 July 2004Registered office changed on 16/07/04 from: cable house 54-62 new broad street london EC2M 1ST
16 July 2004Secretary resigned
16 July 2004Secretary resigned
16 July 2004Director resigned
16 July 2004New secretary appointed
15 July 2004Company name changed natsource tullett (europe) limit ed\certificate issued on 15/07/04
15 July 2004Company name changed natsource tullett (europe) limit ed\certificate issued on 15/07/04
11 June 2004Return made up to 31/05/04; full list of members
11 June 2004Return made up to 31/05/04; full list of members
30 April 2004Director resigned
30 April 2004Director resigned
22 January 2004Director's particulars changed
22 January 2004Director's particulars changed
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
17 June 2003Return made up to 31/05/03; full list of members
17 June 2003Return made up to 31/05/03; full list of members
6 February 2003New director appointed
6 February 2003New director appointed
24 December 2002New director appointed
24 December 2002New director appointed
1 November 2002Full accounts made up to 31 December 2001
1 November 2002Full accounts made up to 31 December 2001
11 September 2002Director resigned
11 September 2002Director resigned
11 September 2002Director resigned
11 September 2002Director resigned
2 August 2002Ad 31/05/02--------- £ si 3886584@1
2 August 2002Statement of affairs
2 August 2002Ad 31/05/02--------- £ si 3886584@1
2 August 2002Statement of affairs
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 July 2002Secretary resigned
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 July 2002New secretary appointed
30 July 2002New secretary appointed
30 July 2002Secretary resigned
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 July 2002Nc inc already adjusted 31/05/02
26 July 2002Nc inc already adjusted 31/05/02
20 June 2002New director appointed
20 June 2002New director appointed
20 June 2002Return made up to 31/05/02; full list of members
20 June 2002Return made up to 31/05/02; full list of members
13 February 2002Director resigned
13 February 2002Director resigned
17 December 2001Statement of affairs
17 December 2001Statement of affairs
17 December 2001Ad 10/10/01--------- £ si 787300@1=787300 £ ic 402417/1189717
17 December 2001Ad 10/10/01--------- £ si 787300@1=787300 £ ic 402417/1189717
6 December 2001Secretary resigned
6 December 2001Secretary resigned
4 December 2001New director appointed
4 December 2001New director appointed
14 November 2001New secretary appointed
14 November 2001£ nc 1000000/1189717 10/10/01
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 November 2001New secretary appointed
14 November 2001New director appointed
14 November 2001New director appointed
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 November 2001New director appointed
14 November 2001£ nc 1000000/1189717 10/10/01
14 November 2001New director appointed
12 October 2001Accounts made up to 31 December 2000
12 October 2001Accounts made up to 31 December 2000
25 June 2001Return made up to 31/05/01; full list of members
25 June 2001Return made up to 31/05/01; full list of members
1 November 2000Accounts made up to 31 December 1999
1 November 2000Accounts made up to 31 December 1999
25 August 2000Ad 28/04/00--------- £ si 396417@1
25 August 2000Ad 28/04/00--------- £ si 396417@1
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 March 2000Director resigned
13 March 2000Director resigned
8 March 2000Director resigned
8 March 2000New director appointed
8 March 2000Director resigned
8 March 2000New director appointed
1 March 2000New director appointed
1 March 2000New director appointed
1 March 2000New director appointed
1 March 2000New director appointed
1 March 2000New director appointed
1 March 2000New director appointed
29 February 2000Company name changed tullett & tokyo (trading advisor ) LTD.\certificate issued on 01/03/00
29 February 2000Company name changed tullett & tokyo (trading advisor ) LTD.\certificate issued on 01/03/00
2 November 1999Accounts made up to 31 December 1998
2 November 1999Accounts made up to 31 December 1998
30 June 1999Return made up to 31/05/99; no change of members
30 June 1999Return made up to 31/05/99; no change of members
28 October 1998Accounts made up to 31 December 1997
28 October 1998Accounts made up to 31 December 1997
15 June 1998Return made up to 31/05/98; full list of members
15 June 1998Return made up to 31/05/98; full list of members
23 February 1998Director resigned
23 February 1998Director resigned
30 October 1997Full accounts made up to 31 December 1996
30 October 1997Full accounts made up to 31 December 1996
26 June 1997Return made up to 31/05/97; no change of members
26 June 1997Return made up to 31/05/97; no change of members
31 October 1996Accounts made up to 31 December 1995
31 October 1996Accounts made up to 31 December 1995
27 June 1996Return made up to 31/05/96; no change of members
27 June 1996Return made up to 31/05/96; no change of members
16 January 1996New director appointed
16 January 1996New director appointed
15 January 1996Director resigned
15 January 1996Director resigned
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 October 1995Full accounts made up to 31 December 1994
4 October 1995Full accounts made up to 31 December 1994
11 May 1995Director resigned;new director appointed
11 May 1995Director resigned;new director appointed
11 May 1995Secretary resigned;new secretary appointed
11 May 1995Secretary resigned;new secretary appointed
19 October 1994Full accounts made up to 31 December 1993
19 October 1994Full accounts made up to 31 December 1993
14 September 1993Full accounts made up to 31 December 1992
14 September 1993Full accounts made up to 31 December 1992
12 June 1992Full accounts made up to 31 December 1991
12 June 1992Full accounts made up to 31 December 1991
14 May 1991Company name changed tullett & tokyo (trading adviser ) LTD.\certificate issued on 15/05/91
14 May 1991Company name changed tullett & tokyo (trading adviser ) LTD.\certificate issued on 15/05/91
11 March 1991Ad 20/02/91--------- £ si 5998@1=5998 £ ic 2/6000
11 March 1991Ad 20/02/91--------- £ si 5998@1=5998 £ ic 2/6000
14 February 1991Company name changed tullett & tokyo (development) li mited\certificate issued on 15/02/91
14 February 1991Company name changed tullett & tokyo (development) li mited\certificate issued on 15/02/91
31 July 1990Incorporation
31 July 1990Incorporation
Sign up now to grow your client base. Plans & Pricing