APP A VAN (EU) LTD
Status | ACTIVE |
Company No. | 10576511 |
Category | Private Limited Company |
Incorporated | 23 Jan 2017 |
Age | 7 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
APP A VAN (EU) LTD is an active private limited company with number 10576511. It was incorporated 7 years, 4 months, 9 days ago, on 23 January 2017. The company address is European Moving Warehouse Park Farm Close European Moving Warehouse Park Farm Close, Folkestone, CT19 5DU, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Mr Daniel Peter Blanche
Documents
Termination director company with name termination date
Date: 29 May 2023
Action Date: 29 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Anthoney Taylor-Vrsalovich
Termination date: 2023-05-29
Documents
Change registered office address company with date old address new address
Date: 29 May 2023
Action Date: 29 May 2023
Category: Address
Type: AD01
New address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU
Old address: 27 Laurel Court 24 Stanley Road Folkestone Kent CT19 4RL England
Change date: 2023-05-29
Documents
Certificate change of name company
Date: 23 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pavel valeriev vasilev LIMITED\certificate issued on 23/05/23
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: Mr Derek Anthoney Taylor-Vrsalovich
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
New address: 27 Laurel Court 24 Stanley Road Folkestone Kent CT19 4RL
Old address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU England
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Certificate change of name company
Date: 22 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dpb trans (eu) LTD\certificate issued on 22/12/22
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-16
Officer name: Mr Daniel Peter Blanche
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-16
Officer name: Mr Daniel Peter Blanche
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-21
New address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU
Old address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England
Documents
Certificate change of name company
Date: 30 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed filip biserov filipov LIMITED\certificate issued on 30/08/22
Documents
Certificate change of name company
Date: 16 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed movega (eu) LIMITED\certificate issued on 16/08/22
Documents
Certificate change of name company
Date: 27 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed app a van (eu) LTD\certificate issued on 27/07/22
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-16
Officer name: Derek Anthony Taylor-Vrsalovich
Documents
Cessation of a person with significant control
Date: 07 Dec 2021
Action Date: 15 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-15
Psc name: Derek Anthony Taylor-Vrsalovich
Documents
Certificate change of name company
Date: 27 Sep 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european moving uk LIMITED\certificate issued on 27/09/21
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2021
Action Date: 11 Sep 2021
Category: Address
Type: AD01
Old address: 207 the Metropole the Leas Folkestone Kent CT20 2LU England
New address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd
Change date: 2021-09-11
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
Old address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England
Change date: 2021-06-25
New address: 207 the Metropole the Leas Folkestone Kent CT20 2LU
Documents
Notification of a person with significant control
Date: 02 Jun 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Peter Blanche
Notification date: 2021-05-01
Documents
Resolution
Date: 17 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 16 May 2021
Action Date: 16 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Blanche
Appointment date: 2021-05-16
Documents
Confirmation statement with no updates
Date: 11 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Appoint person director company with name date
Date: 23 Feb 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-23
Officer name: Mr. Daniel Blanche
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-24
Officer name: Mr. Derek Anthony Taylor-Vrsalovich
Documents
Notification of a person with significant control
Date: 28 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Derek Anthoney Taylor-Vrsalovich
Documents
Accounts with accounts type dormant
Date: 13 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Daniel Blanche
Documents
Termination secretary company with name termination date
Date: 10 Sep 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Blanche
Termination date: 2018-07-01
Documents
Cessation of a person with significant control
Date: 10 Sep 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Blanche
Cessation date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Address
Type: AD01
Old address: 265 Kingston Road Wimbledon SW19 3NW United Kingdom
New address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU
Change date: 2018-02-25
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11246011 |
Status: | ACTIVE |
Category: | Private Limited Company |
G-FORSE TRAINING SOLUTIONS LIMITED
38 CORONATION ROAD,CLEETHORPES,DN35 8RS
Number: | 11590707 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 HILL VIEW BUSINESS PARK,CLAYDON IPSWICH,IP6 0AJ
Number: | 04602045 |
Status: | ACTIVE |
Category: | Private Limited Company |
AINSCOUGH BUSINESS PARK MOSSY LEA ROAD,WIGAN,WN6 9RS
Number: | 03528662 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN MARTIN & COMPANY LIMITED
106A HIGH STREET,CHESHAM,HP5 1EB
Number: | 04604071 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOURBRIDGE FUNERAL SERVICES LIMITED
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 04119497 |
Status: | ACTIVE |
Category: | Private Limited Company |