GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 16, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 16, 2022 secretary's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU on December 21, 2022
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 movega transport (uk) 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 transport (uk) 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
|
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2020
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 15, 2020
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed european transport services LIMITEDcertificate issued on 14/10/21
filed on: 14th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on September 11, 2021
filed on: 11th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 11, 2020
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On May 10, 2020 - new secretary appointed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 23, 2019 new director was appointed.
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 265 265-269 Kingston Road Room B0150 Wimbledon London SW19 3NW to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU on February 25, 2018
filed on: 25th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 11, 2017
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 15, 2016
filed on: 15th, November 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On November 12, 2016 director's details were changed
filed on: 13th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2016 new director was appointed.
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 18, 2016
filed on: 6th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 28, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Willow Lodge St. Saviours Close Folkestone CT19 5TQ United Kingdom to 265 265-269 Kingston Road Room B0150 Wimbledon London SW19 3NW on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(37 pages)
|