|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
27 Sep 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
27 Jun 2022 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
31 May 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 April 2022
|
|
|
21 May 2021 |
AD03 |
Register(s) moved to registered inspection location Heathrow 360 2 Millington Road Hayes Middlesex UB3 4AZ
|
|
|
18 May 2021 |
TM01 |
Termination of appointment of Arnaldo Vivoli as a director on 4 May 2021
|
|
|
18 May 2021 |
TM01 |
Termination of appointment of Davide Gori as a director on 4 March 2021
|
|
|
06 May 2021 |
AD02 |
Register inspection address has been changed to Heathrow 360 2 Millington Road Hayes Middlesex UB3 4AZ
|
|
|
05 May 2021 |
LIQ01 |
Declaration of solvency
|
|
|
05 May 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
05 May 2021 |
AD01 |
Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to 1 More London Place London SE1 2AF on 5 May 2021
|
|
|
05 May 2021 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2021-04-22
|
|
|
22 Apr 2021 |
TM01 |
Termination of appointment of Penelope Marie Gradwell as a director on 31 March 2021
|
|
|
11 Feb 2021 |
CS01 |
Confirmation statement made on 31 January 2021 with updates
|
|
|
11 Feb 2021 |
PSC03 |
Notification of Nippon Express (U.K.) Limited as a person with significant control on 1 January 2021
|
|
|
11 Feb 2021 |
PSC07 |
Cessation of Nippon Express (U.K.) Limited as a person with significant control on 11 February 2021
|
|
|
11 Feb 2021 |
PSC03 |
Notification of Nippon Express (U.K.) Limited as a person with significant control on 1 February 2021
|
|
|
11 Feb 2021 |
PSC07 |
Cessation of Nippon Express Co Limited as a person with significant control on 1 January 2021
|
|
|
13 Jan 2021 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
31 Dec 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
23 Dec 2020 |
SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
|
10 Dec 2020 |
SH20 |
Statement by Directors
|
|
|
10 Dec 2020 |
SH19 |
Statement of capital on 10 December 2020
|
|
|
10 Dec 2020 |
CAP-SS |
Solvency Statement dated 10/12/20
|
|
|
10 Dec 2020 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancel share premium account, sum arising from reductions credited to the p&l reserves 10/02/2020
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
03 Feb 2020 |
CS01 |
Confirmation statement made on 31 January 2020 with no updates
|
|