Eurocom Holdings Limited

DataGardener
dissolved
Unknown

Eurocom Holdings Limited

04113545Private Limited With Share Capital

St Helen'S House King Street, Derby, Derbyshire, DE13EE
Incorporated

23/11/2000

Company Age

25 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Eurocom Holdings Limited (04113545) is a private limited with share capital incorporated on 23/11/2000 (25 years old) and registered in derbyshire, DE13EE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 23/11/2000
DE13EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

97
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-11-2020
Resolution
Category:Resolution
Date:16-11-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2013
Legacy
Category:Mortgage
Date:06-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:31-01-2013
Termination Secretary Company With Name
Category:Officers
Date:31-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2013
Legacy
Category:Mortgage
Date:21-12-2012
Legacy
Category:Mortgage
Date:21-12-2012
Legacy
Category:Mortgage
Date:15-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Capital Return Purchase Own Shares
Category:Capital
Date:27-06-2012
Capital Cancellation Shares
Category:Capital
Date:18-06-2012
Resolution
Category:Resolution
Date:18-06-2012
Termination Director Company With Name
Category:Officers
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Accounts With Accounts Type Group
Category:Accounts
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2009
Legacy
Category:Mortgage
Date:28-11-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:16-11-2009
Legacy
Category:Annual Return
Date:13-01-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:27-11-2008
Legacy
Category:Annual Return
Date:26-02-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:09-10-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:01-03-2007
Legacy
Category:Annual Return
Date:18-12-2006
Legacy
Category:Officers
Date:18-12-2006
Legacy
Category:Officers
Date:18-12-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:27-01-2006
Legacy
Category:Mortgage
Date:11-01-2006
Legacy
Category:Annual Return
Date:12-12-2005
Legacy
Category:Annual Return
Date:10-12-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:02-12-2004
Legacy
Category:Annual Return
Date:17-12-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:01-12-2003
Legacy
Category:Annual Return
Date:05-12-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:26-11-2002
Legacy
Category:Mortgage
Date:20-08-2002
Statement Of Affairs
Category:Miscellaneous
Date:15-01-2002
Legacy
Category:Capital
Date:15-01-2002
Legacy
Category:Annual Return
Date:06-12-2001
Legacy
Category:Mortgage
Date:28-11-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2001
Resolution
Category:Resolution
Date:03-04-2001
Resolution
Category:Resolution
Date:03-04-2001
Resolution
Category:Resolution
Date:03-04-2001
Resolution
Category:Resolution
Date:03-04-2001
Resolution
Category:Resolution
Date:03-04-2001
Legacy
Category:Capital
Date:29-03-2001
Legacy
Category:Officers
Date:28-02-2001
Legacy
Category:Officers
Date:28-02-2001
Legacy
Category:Address
Date:28-02-2001
Legacy
Category:Accounts
Date:28-02-2001
Legacy
Category:Officers
Date:26-02-2001
Legacy
Category:Officers
Date:26-02-2001
Legacy
Category:Officers
Date:26-02-2001
Legacy
Category:Officers
Date:26-02-2001
Legacy
Category:Officers
Date:26-02-2001
Legacy
Category:Officers
Date:26-02-2001
Incorporation Company
Category:Incorporation
Date:23-11-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2022
Filing Date10/09/2020
Latest Accounts31/07/2020

Trading Addresses

St Helen'S House King Street, Derby, Derbyshire, DE13EERegistered
Eurocom House, Ashbourne Road, Mackworth, Derby, Derbyshire, DE224NB

Contact

St Helen'S House King Street, Derby, Derbyshire, DE13EE