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

Europlacer Technology Limited

Documents

Total Documents210
Total Pages1,002

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off
14 November 2023First Gazette notice for voluntary strike-off
2 November 2023Application to strike the company off the register
18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 August 2023Audit exemption subsidiary accounts made up to 31 December 2022
18 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
8 December 2022Statement by Directors
8 December 2022Statement of capital on 8 December 2022
  • GBP 1
8 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 December 2022Solvency Statement dated 24/11/22
8 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 November 2022Confirmation statement made on 10 November 2022 with no updates
16 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 September 2022Audit exemption subsidiary accounts made up to 31 December 2021
11 November 2021Confirmation statement made on 10 November 2021 with updates
24 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 August 2021Audit exemption subsidiary accounts made up to 31 December 2020
24 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
23 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
10 November 2020Confirmation statement made on 10 November 2020 with no updates
27 July 2020Audit exemption subsidiary accounts made up to 31 December 2019
27 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 November 2019Confirmation statement made on 10 November 2019 with no updates
19 July 2019Accounts for a small company made up to 31 December 2018
19 November 2018Confirmation statement made on 10 November 2018 with no updates
4 July 2018Accounts for a small company made up to 31 December 2017
13 November 2017Confirmation statement made on 10 November 2017 with no updates
13 November 2017Confirmation statement made on 10 November 2017 with no updates
14 July 2017Accounts for a small company made up to 31 December 2016
14 July 2017Accounts for a small company made up to 31 December 2016
21 November 2016Confirmation statement made on 10 November 2016 with updates
21 November 2016Confirmation statement made on 10 November 2016 with updates
5 July 2016Accounts for a small company made up to 31 December 2015
5 July 2016Accounts for a small company made up to 31 December 2015
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
21 July 2015Accounts for a small company made up to 31 December 2014
21 July 2015Accounts for a small company made up to 31 December 2014
28 April 2015Director's details changed for Mr Julian Lionel Andrew Boardman on 7 April 2015
28 April 2015Director's details changed for Mr Julian Lionel Andrew Boardman on 7 April 2015
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
16 October 2014Termination of appointment of Julian Lionel Andrew Boardman as a secretary on 14 October 2014
16 October 2014Appointment of Mr Julian Lionel Andrew Boardman as a director on 15 September 2014
16 October 2014Termination of appointment of Philip Winston Louis as a director on 15 September 2014
16 October 2014Termination of appointment of Julian Lionel Andrew Boardman as a secretary on 14 October 2014
16 October 2014Appointment of Mrs Tracey Jayne Shotliff as a secretary on 14 October 2014
16 October 2014Appointment of Mr Julian Lionel Andrew Boardman as a director on 15 September 2014
16 October 2014Termination of appointment of Philip Winston Louis as a director on 15 September 2014
16 October 2014Appointment of Mrs Tracey Jayne Shotliff as a secretary on 14 October 2014
22 July 2014Accounts for a small company made up to 31 December 2013
22 July 2014Accounts for a small company made up to 31 December 2013
28 November 2013Auditor's resignation
28 November 2013Auditor's resignation
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
10 September 2013Accounts for a small company made up to 31 December 2012
10 September 2013Accounts for a small company made up to 31 December 2012
22 March 2013Appointment of Mr Philip Winston Louis as a director
22 March 2013Appointment of Mr Philip Winston Louis as a director
20 March 2013Appointment of Mr. Robert John Conway as a director
20 March 2013Termination of appointment of Jennifer Kellard as a director
20 March 2013Termination of appointment of Robert Gaston as a director
20 March 2013Termination of appointment of Robert Gaston as a director
20 March 2013Termination of appointment of Jennifer Kellard as a director
20 March 2013Appointment of Mr. Robert John Conway as a director
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
23 August 2012Accounts for a small company made up to 31 December 2011
23 August 2012Accounts for a small company made up to 31 December 2011
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
1 August 2011Accounts for a small company made up to 31 December 2010
1 August 2011Accounts for a small company made up to 31 December 2010
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders
26 November 2010Section 519
26 November 2010Section 519
14 October 2010Particulars of a mortgage or charge / charge no: 4
14 October 2010Particulars of a mortgage or charge / charge no: 4
17 September 2010Accounts for a small company made up to 31 December 2009
17 September 2010Accounts for a small company made up to 31 December 2009
12 November 2009Director's details changed for Mrs Jennifer Ann Kellard on 2 October 2009
12 November 2009Director's details changed for Robert Derek Samuel Gaston on 2 October 2009
12 November 2009Director's details changed for Mrs Jennifer Ann Kellard on 2 October 2009
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders
12 November 2009Director's details changed for Robert Derek Samuel Gaston on 2 October 2009
12 November 2009Director's details changed for Robert Derek Samuel Gaston on 2 October 2009
12 November 2009Director's details changed for Mrs Jennifer Ann Kellard on 2 October 2009
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders
14 August 2009Accounts for a small company made up to 31 December 2008
14 August 2009Accounts for a small company made up to 31 December 2008
19 November 2008Return made up to 10/11/08; full list of members
19 November 2008Return made up to 10/11/08; full list of members
22 August 2008Accounts for a small company made up to 31 December 2007
22 August 2008Accounts for a small company made up to 31 December 2007
26 November 2007Return made up to 10/11/07; full list of members
26 November 2007Return made up to 10/11/07; full list of members
17 October 2007Accounts for a small company made up to 31 December 2006
17 October 2007Accounts for a small company made up to 31 December 2006
14 November 2006Return made up to 10/11/06; full list of members
14 November 2006Return made up to 10/11/06; full list of members
27 July 2006Accounts for a small company made up to 31 December 2005
27 July 2006Accounts for a small company made up to 31 December 2005
15 November 2005Return made up to 10/11/05; full list of members
15 November 2005Return made up to 10/11/05; full list of members
5 August 2005Accounts for a small company made up to 31 December 2004
5 August 2005Accounts for a small company made up to 31 December 2004
28 January 2005Director resigned
28 January 2005New secretary appointed
28 January 2005Secretary resigned
28 January 2005Secretary resigned
28 January 2005New secretary appointed
28 January 2005New director appointed
28 January 2005New director appointed
28 January 2005Director resigned
29 December 2004Accounts for a small company made up to 31 December 2003
29 December 2004Accounts for a small company made up to 31 December 2003
20 December 2004Return made up to 10/11/04; full list of members
20 December 2004Return made up to 10/11/04; full list of members
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 February 2004Particulars of mortgage/charge
14 February 2004Particulars of mortgage/charge
5 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2003Accounts made up to 31 December 2002
3 November 2003Accounts made up to 31 December 2002
18 February 2003Accounts made up to 31 December 2001
18 February 2003Accounts made up to 31 December 2001
21 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 July 2002Registered office changed on 27/07/02 from: old library chambers 21 chipper lane salisbury wiltshire
27 July 2002Registered office changed on 27/07/02 from: old library chambers 21 chipper lane salisbury wiltshire
23 July 2002Declaration of satisfaction of mortgage/charge
23 July 2002Declaration of satisfaction of mortgage/charge
7 December 2001Return made up to 10/11/01; full list of members
7 December 2001Return made up to 10/11/01; full list of members
26 July 2001Accounts made up to 31 December 2000
26 July 2001Accounts made up to 31 December 2000
7 December 2000Return made up to 10/11/00; full list of members
7 December 2000Return made up to 10/11/00; full list of members
1 November 2000Accounts made up to 31 December 1999
1 November 2000Accounts made up to 31 December 1999
29 November 1999Accounts made up to 31 December 1998
29 November 1999Accounts made up to 31 December 1998
23 November 1999Return made up to 10/11/99; full list of members
23 November 1999Return made up to 10/11/99; full list of members
16 September 1999New secretary appointed
16 September 1999New secretary appointed
16 September 1999Secretary resigned
16 September 1999Secretary resigned
10 March 1999Particulars of mortgage/charge
10 March 1999Particulars of mortgage/charge
16 December 1998Return made up to 10/11/98; full list of members
16 December 1998Return made up to 10/11/98; full list of members
18 September 1998Director resigned
18 September 1998Director resigned
18 September 1998Director resigned
18 September 1998Director resigned
17 September 1998Registered office changed on 17/09/98 from: 19-20 dawkins rpad hamworthy poole dorset BH15 4JY
17 September 1998New secretary appointed
17 September 1998Director resigned
17 September 1998New director appointed
17 September 1998Secretary resigned
17 September 1998New secretary appointed
17 September 1998Director resigned
17 September 1998Director resigned
17 September 1998Registered office changed on 17/09/98 from: 19-20 dawkins rpad hamworthy poole dorset BH15 4JY
17 September 1998New director appointed
17 September 1998New director appointed
17 September 1998New director appointed
17 September 1998Director resigned
17 September 1998Accounting reference date extended from 30/11/98 to 31/12/98
17 September 1998Accounting reference date extended from 30/11/98 to 31/12/98
17 September 1998Secretary resigned
11 September 1998Secretary resigned
11 September 1998Secretary resigned
11 September 1998New secretary appointed
11 September 1998New secretary appointed
14 May 1998New director appointed
14 May 1998New director appointed
2 February 1998New director appointed
2 February 1998New director appointed
19 January 1998New director appointed
19 January 1998New director appointed
19 January 1998New director appointed
19 January 1998New director appointed
25 November 1997Director resigned
25 November 1997Registered office changed on 25/11/97 from: 1ST floor 8-10 stamford hill london N16 6XZ
25 November 1997Director resigned
25 November 1997Ad 10/11/97--------- £ si 998@1=998 £ ic 2/1000
25 November 1997Secretary resigned
25 November 1997Registered office changed on 25/11/97 from: 1ST floor 8-10 stamford hill london N16 6XZ
25 November 1997New secretary appointed
25 November 1997Ad 10/11/97--------- £ si 998@1=998 £ ic 2/1000
25 November 1997Secretary resigned
25 November 1997New secretary appointed
10 November 1997Incorporation
10 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing