Advanced company searchLink opens in new window

EUROPEAN TRANSPORT SERVICES LTD

Company number 08509848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1
12 Jun 2016 AP03 Appointment of Mr James Sullivan as a secretary on 31 March 2016
12 Jun 2016 AP01 Appointment of Mr James Sullivan as a director on 31 March 2016
12 Jun 2016 AD01 Registered office address changed from International House 16 Marsh Way Rainham RM13 8UH to 11 Browns Avenue Runwell Wickford Essex SS11 7PT on 12 June 2016
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2016 TM01 Termination of appointment of Iulian Aldea as a director on 19 February 2016
06 Oct 2015 TM02 Termination of appointment of Dorinel Stoean as a secretary on 1 October 2015
06 Oct 2015 AP01 Appointment of Mr Iulian Aldea as a director on 1 October 2015
06 Oct 2015 TM01 Termination of appointment of Dan Marian Enache as a director on 1 October 2015
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 May 2015 AA Accounts for a dormant company made up to 30 April 2014
29 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
09 May 2014 CH01 Director's details changed for Dorinel Stoean on 9 May 2014
09 May 2014 AP01 Appointment of Mr Dan Marian Enache as a director
09 May 2014 TM01 Termination of appointment of Dorinel Stoean as a director
30 Apr 2013 NEWINC Incorporation