GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22nd January 2020 to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 22nd, January 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England on 18th December 2019 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 18th, December 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th September 2019
filed on: 12th, September 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2019
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2019
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 5th April 2019, company appointed a new person to the position of a secretary
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2019
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th March 2019
filed on: 15th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd February 2019
filed on: 23rd, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th February 2019
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th January 2019
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100274240005, created on 5th July 2018
filed on: 24th, July 2018
|
mortgage |
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 14th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th June 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 14th June 2018, company appointed a new person to the position of a secretary
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th June 2018
filed on: 18th, June 2018
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100274240004, created on 28th February 2018
filed on: 6th, March 2018
|
mortgage |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 265 Kingston Road Wimbledon SW19 3NW United Kingdom on 25th February 2018 to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU
filed on: 25th, February 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th February 2018
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th February 2018
filed on: 16th, February 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM02 |
Secretary's appointment terminated on 1st February 2018
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2018
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100274240003, created on 1st February 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 100274240001, created on 17th January 2018
filed on: 30th, January 2018
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 100274240002, created on 17th January 2018
filed on: 30th, January 2018
|
mortgage |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th November 2017
filed on: 20th, November 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 19th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2016
|
incorporation |
Free Download
(39 pages)
|