APP A VAN (EU) LTD

European Moving Warehouse Park Farm Close European Moving Warehouse Park Farm Close, Folkestone, CT19 5DU, England
StatusACTIVE
Company No.10576511
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 9 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAYWICK LIMITED

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

MARKETING WISE LIMITED

UNIT 3 HILL VIEW BUSINESS PARK,CLAYDON IPSWICH,IP6 0AJ

Number:04602045
Status:ACTIVE
Category:Private Limited Company

PIKESTONE LIMITED

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

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