(CS01) Confirmation statement with no updates 2023/02/15
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/15
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed daniel blanche LTDcertificate issued on 04/01/24
filed on: 4th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2016/06/29 with full list of members
filed on: 4th, January 2024
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2024/01/01 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2024/01/01
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On 1970/01/01 secretary's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/12/20. New Address: 10 Papworth Close Papworth Close Folkestone Kent CT19 5LZ. Previous address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/15
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed and another movega lol LIMITEDcertificate issued on 01/11/23
filed on: 1st, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/06/29
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed international movers LIMITEDcertificate issued on 22/12/22
filed on: 22nd, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2022/12/16 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/16 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/15
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/08/16 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 10th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/15
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/15
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/02/23.
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/11/01
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/22.
filed on: 28th, November 2018
| officers
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/07/01 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/07/01
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 2018/07/01 - the day secretary's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/07
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/02/25. New Address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU. Previous address: 265 Kingston Road London SW19 3NW United Kingdom
filed on: 25th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/15
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/11/16
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/11/22
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/16
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/11/15
filed on: 15th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH03) On 2016/10/30 secretary's details were changed
filed on: 13th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2015
| incorporation
|
Free Download
|