EUROPEAN ENFORCEMENT SERVICES LTD

1st Floor 5 Red Lion Court 1st Floor 5 Red Lion Court, Hounslow, TW3 1JS
StatusDISSOLVED
Company No.11760954
CategoryPrivate Limited Company
Incorporated10 Jan 2019
Age5 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 8 months, 13 days

SUMMARY

EUROPEAN ENFORCEMENT SERVICES LTD is an dissolved private limited company with number 11760954. It was incorporated 5 years, 5 months, 22 days ago, on 10 January 2019 and it was dissolved 2 years, 8 months, 13 days ago, on 19 October 2021. The company address is 1st Floor 5 Red Lion Court 1st Floor 5 Red Lion Court, Hounslow, TW3 1JS.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sebastian Raczynski

Cessation date: 2020-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 20 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maciej Raczynski

Notification date: 2020-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maciej Raczynski

Appointment date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maciej Raczynski

Termination date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Raczynski

Termination date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maciej Raczynski

Appointment date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

Old address: Office 21 Horseshoe Business Park Upper Lye Lane Bricket Wood St. Albans AL2 3TA

New address: 1st Floor 5 Red Lion Court Alexandra Road Hounslow TW3 1JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: 229 Office 2 Victoria Square St. Albans AL1 3TF United Kingdom

New address: Office 21 Horseshoe Business Park Upper Lye Lane Bricket Wood St. Albans AL2 3TA

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAAN POUND SHOP AND GROCERIES LIMITED

72 NARBOROUGH ROAD,LEICESTER,LE3 0BR

Number:09200649
Status:ACTIVE
Category:Private Limited Company

DUCKYLS FARM CENTRE LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:11325824
Status:ACTIVE
Category:Private Limited Company

E C MITCHELL LIMITED

3-5 WELFORD ROAD,LEICESTER,LE2 7AD

Number:06865019
Status:ACTIVE
Category:Private Limited Company

NORTH MANAGEMENT LTD

59 BARMOOR DRIVE,NEWCASTLE UPON TYNE,NE3 5RE

Number:10556677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T & A CROLLA LTD

C/O GRIMLEY AND COMPANY,GLASGOW,G3 8PR

Number:SC538115
Status:ACTIVE
Category:Private Limited Company

TAYTO GROUP (MANUFACTURING) LIMITED

C/O TAYTO GROUP LIMITED PRINCEWOOD ROAD,CORBY,NN17 4AP

Number:06634912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source