Company NameEurope Live Translation Services Limited
DirectorAntonius Jacobus Hoffmann
Company StatusActive
Company Number08431622
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Director

Director NameAntonius Jacobus Hoffmann
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleManager
Country of ResidenceSpain
Correspondence AddressBpm 195215 372 Old Street
London
EC1V 9AU

Location

Registered Address3rd Floor Suite
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Antonius Jacobus Hoffmann
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
2 October 2023Registered office address changed from 219 Kensington Street Kensington W8 6BD to 3rd Floor Suite 207 Regent Street London W1B3HH on 2 October 2023 (1 page)
11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 May 2019Confirmation statement made on 6 March 2019 with no updates (2 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Registered office address changed from C/O Bpm 195215 372 Old Street London EC1V 9AU to 219 Kensington Street Kensington W8 6BD on 29 May 2019 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 October 2018Administrative restoration application (3 pages)
9 October 2018Confirmation statement made on 6 March 2018 with no updates (2 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
21 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 March 2013Incorporation (27 pages)
6 March 2013Incorporation (27 pages)