AA |
Dormant company accounts made up to January 31, 2023
filed on: 29th, June 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU. Change occurred on May 29, 2023. Company's previous address: 27 Laurel Court 24 Stanley Road Folkestone Kent CT19 4RL England.
filed on: 29th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 29, 2023
filed on: 29th, May 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pavel valeriev vasilev LIMITEDcertificate issued on 23/05/23
filed on: 23rd, May 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 22, 2023 new director was appointed.
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Laurel Court 24 Stanley Road Folkestone Kent CT19 4RL. Change occurred on May 22, 2023. Company's previous address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU England.
filed on: 22nd, May 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dpb trans (eu) LTDcertificate issued on 22/12/22
filed on: 22nd, December 2022
|
change of name |
Free Download
(3 pages)
|
CH01 |
On December 16, 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU. Change occurred on December 21, 2022. Company's previous address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England.
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On December 16, 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed filip biserov filipov LIMITEDcertificate issued on 30/08/22
filed on: 30th, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed movega (eu) LIMITEDcertificate issued on 16/08/22
filed on: 16th, August 2022
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed app a van (eu) LTDcertificate issued on 27/07/22
filed on: 27th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 6th, April 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 15, 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed european moving uk LIMITEDcertificate issued on 27/09/21
filed on: 27th, September 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Ingles Manor Castle Hill Avenue Folkestone CT20 2rd. Change occurred on September 11, 2021. Company's previous address: 207 the Metropole the Leas Folkestone Kent CT20 2LU England.
filed on: 11th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 207 the Metropole the Leas Folkestone Kent CT20 2LU. Change occurred on June 25, 2021. Company's previous address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England.
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2021
filed on: 2nd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 17, 2021
filed on: 17th, May 2021
|
resolution |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 16, 2021) of a secretary
filed on: 16th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 11th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 23, 2019 new director was appointed.
filed on: 23rd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 24, 2018 new director was appointed.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 13th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2018
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2018
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU. Change occurred on February 25, 2018. Company's previous address: 265 Kingston Road Wimbledon SW19 3NW United Kingdom.
filed on: 25th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2017
|
incorporation |
Free Download
(40 pages)
|