- Company Overview for EUROPEAN LOGISTIC SYSTEMS LTD. (07573918)
- Filing history for EUROPEAN LOGISTIC SYSTEMS LTD. (07573918)
- People for EUROPEAN LOGISTIC SYSTEMS LTD. (07573918)
- More for EUROPEAN LOGISTIC SYSTEMS LTD. (07573918)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
14 May 2019 | AD01 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT England to Office 223, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 14 May 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2018 | AP01 | Appointment of Mr. Cristino Guevara Salazar as a director on 13 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Abigail Kalopong as a director on 13 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | AD01 | Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 28 November 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Nov 2015 | AP01 | Appointment of Mr. Abigail Kalopong as a director on 22 October 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Ian Taylor as a director on 22 October 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |