DFDS TRANSPORT LIMITED

Victory House Vision Park Victory House Vision Park, Histon, CB24 9ZR, Cambridge
StatusLIQUIDATION
Company No.07810714
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

DFDS TRANSPORT LIMITED is an liquidation private limited company with number 07810714. It was incorporated 12 years, 7 months, 6 days ago, on 14 October 2011. The company address is Victory House Vision Park Victory House Vision Park, Histon, CB24 9ZR, Cambridge.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 17 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2024

Action Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2023

Action Date: 15 Apr 2023

Category: Address

Type: AD01

New address: Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR

Change date: 2023-04-15

Old address: Scandinavian House Refinery Road Harwich CO12 4QG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dsv Road Limited

Notification date: 2022-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dsv Panalpina a/S

Cessation date: 2022-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-14

Psc name: Dsv a/S

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Maurice Ridsdale

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Gary Maurice Ridsdale

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-20

Officer name: Mr Gary Maurice Ridsdale

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed namesaver LTD\certificate issued on 21/10/11

Documents

View document PDF

Change of name notice

Date: 21 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HMA (HOLDINGS) LIMITED

ENTERPRISE HOUSE,AYLESBURY,HP19 8DZ

Number:06691367
Status:ACTIVE
Category:Private Limited Company

KINDAR PRODUCTIONS LTD

FLAT 13 ROBINS COURT,LONDON,SW4 8EE

Number:11775952
Status:ACTIVE
Category:Private Limited Company

MAJAMIAL LTD

44 CRISPE HOUSE,BARKING,IG11 7EB

Number:11465084
Status:ACTIVE
Category:Private Limited Company

MOORFIELD EQUINE SERVICES LIMITED

5 LOAD STREET,BEWDLEY,DY12 2AF

Number:09920700
Status:ACTIVE
Category:Private Limited Company

PRO-LINK EUROPE LIMITED

IRENE HOUSE,MAIDSTONE ROAD SIDCUP,DA14 5AE

Number:01829661
Status:ACTIVE
Category:Private Limited Company

SHOPWYKE LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:11145921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source