Advanced company searchLink opens in new window

EUROPEAN LOGISTIC SYSTEMS LTD.

Company number 07573918

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 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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013