EUROPA SHOWFREIGHT LIMITED

Littlebrook Dc1 Littlebrook Dc1, Dartford, DA1 5UR, Kent, United Kingdom
StatusACTIVE
Company No.11057049
CategoryPrivate Limited Company
Incorporated09 Nov 2017
Age6 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

EUROPA SHOWFREIGHT LIMITED is an active private limited company with number 11057049. It was incorporated 6 years, 7 months, 7 days ago, on 09 November 2017. The company address is Littlebrook Dc1 Littlebrook Dc1, Dartford, DA1 5UR, Kent, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 04 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110570490001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 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: 09 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dionne Marie Redpath

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Jones

Appointment date: 2021-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Mcbride

Termination date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mcbride

Termination date: 2021-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2021

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: 26 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Gordon Hind

Termination date: 2020-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110570490002

Charge creation date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Mcbride

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Gilbert Ross

Termination date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Mcbride

Appointment date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert William Gilbert Ross

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 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: 27 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ewg Limited

Change date: 2017-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110570490001

Charge creation date: 2018-01-26

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPA FITNESS LTD

453 CRANBROOK ROAD,ILFORD,IG2 6EW

Number:10249407
Status:ACTIVE
Category:Private Limited Company

CONCORD PRESS OF NIGERIA LIMITED

MR SHAMSIDEEN A A ABIOLA,15 CHESTER TERRACE REGENTS PARK,NW1 4ND

Number:FC011011
Status:ACTIVE
Category:Other company type

DIPLEY COMMUNICATIONS LIMITED

DIPLEY SPRINGS, DIPLEY COMMON,HAMPSHIRE,RG27 8JS

Number:05787786
Status:ACTIVE
Category:Private Limited Company

JOINT HEALTH LLP

24-26 MANSFIELD ROAD,ROTHERHAM,S60 2DT

Number:OC372891
Status:ACTIVE
Category:Limited Liability Partnership

MI HOMES DEVELOPMENTS LIMITED

SYCAMORE HOUSE 51A LONDON ROAD,CAMBRIDGE,CB22 7QJ

Number:10981903
Status:ACTIVE
Category:Private Limited Company

MOBILE MIRACLES LIMITED

FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11919838
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