DSV ROAD LIMITED
Status | CONVERTED-CLOSED |
Company No. | NF003254 |
Category | |
Incorporated | 01 Mar 1996 |
Age | 28 years, 1 month, 26 days |
Jurisdiction | United Kingdom |
Dissolution | 28 Feb 2023 |
Years | 1 year, 1 month, 27 days |
SUMMARY
DSV ROAD LIMITED is an converted-closed with number NF003254. It was incorporated 28 years, 1 month, 26 days ago, on 01 March 1996 and it was dissolved 1 year, 1 month, 27 days ago, on 28 February 2023. The company address is Rowan Tree Road Rowan Tree Road, Naas, County Kildare W91 Ve82, Ireland.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 28 Feb 2023
Category: Dissolution
Type: OSDS01
Company number: NF003254
Close date: 2022-12-31
Branch number: BR013915
Documents
Change company details overseas company
Date: 16 Apr 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Change company details overseas company
Date: 16 Apr 2021
Category: Other
Type: OSCH02
Change address: Change in Objects 31/12/99 Freight Forwarding and Warehousing
Documents
Change company details overseas company with change details
Date: 16 Apr 2021
Category: Other
Type: OSCH02
Change date: 1999-12-31
Change address: Rowan Tree Road Naas Enterprise Park, Naas, Co Kildare W91 Be82, Ireland
Documents
Change company details overseas company
Date: 16 Apr 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/12/9999 Null
Documents
Change company details overseas company
Date: 16 Apr 2021
Category: Other
Type: OSCH02
Change address: Change in Legal Form 31/12/99 Private Company Limited by Shares
Documents
Appoint person director overseas company with name appointment date
Date: 01 Dec 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Jesper Thygesen
Appointment date: 2020-01-01
Documents
Change company details overseas company with change details
Date: 02 Nov 2020
Category: Other
Type: OSCH02
Change date: 2016-09-28
Change address: Tougher Business Park Ladytown, Naas, County Kildare, Ireland
Documents
Termination person director overseas company with name termination date
Date: 02 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2020-01-01
Officer name: Robert William Greene
Documents
Termination person director overseas company with name termination date
Date: 13 Nov 2019
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-09-07
Officer name: Sean Darcy
Documents
Change corporate secretary overseas company with change date
Date: 01 Feb 2018
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Change
Type: OSCH06
Officer name: Ashley Trust Limited
Change date: 2017-12-14
Documents
Appoint person director overseas company with name appointment date
Date: 21 Dec 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-06-30
Officer name: Robert William Greene
Documents
Appoint person director overseas company with name appointment date
Date: 21 Dec 2017
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Jesper Kenneth Hansen
Appointment date: 2016-09-13
Documents
Termination person director overseas company with name termination date
Date: 21 Dec 2017
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Rene Falch Oleson
Termination date: 2013-08-28
Documents
Termination person director overseas company with name termination date
Date: 21 Dec 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2017-06-30
Officer name: Brendan Murphy
Documents
Termination person director overseas company with name termination date
Date: 21 Dec 2017
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-09-13
Officer name: Jens Bjorn Anderson
Documents
Annual return add person authorised to represent to uk establishment
Date: 26 Jul 2011
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR013915
Representative details: Sam Green 65 Dargan Road Belfast Northern Irelandbt3 9Ju
Documents
Annual return overseas company
Date: 26 Jul 2011
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 26 Jul 2011
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR013915
Representative details: Business Change Null
Documents
Annual return update with change details
Date: 26 Jul 2011
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Address Change 30 West Bank Road, Belfast Harbour Estate, Belfast, BT3 9JL
Branch number: BR013915
Documents
Annual return update with change details
Date: 26 Jul 2011
Category: Annual-return
Type: OSTN01-CHNG
Branch number: NF003254
Representative details: Change of Address 30 West Bank Road, Belfast Harbour Estate, Belfast, BT3 9JL
Documents
Annual return add person authorised to accept service to uk establishment
Date: 26 Jul 2011
Category: Annual-return
Type: OSTN01-PAR
Representative details: Sam Green 65 Dargan Road Belfast Northern Irelandbt3 9Ju
Branch number: BR013915
Documents
Accounts with accounts type full
Date: 09 Jun 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 6421C(NI)
Description: Change pers auth ptxxiii
Documents
Legacy
Date: 04 Jun 2008
Category: Change-of-name
Type: 642-2(NI)
Description: Change of name pt XX111
Documents
Legacy
Date: 04 Jun 2008
Category: Change-of-name
Type: 642-2(NI)
Description: Change of name pt XX111
Documents
Legacy
Date: 15 Mar 2006
Category: Accounts
Type: ACX(NI)
Description: 31/12/04 annual accounts pt XX111
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 04 Oct 2004
Category: Accounts
Type: ACX(NI)
Description: 31/12/03 annual accounts pt XX111
Documents
Legacy
Date: 03 Jul 2003
Category: Accounts
Type: ACX(NI)
Description: 31/12/02 annual accounts pt XX111
Documents
Legacy
Date: 05 Sep 2002
Category: Accounts
Type: ACX(NI)
Description: 31/12/01 annual accounts pt XX111
Documents
Legacy
Date: 25 Jul 2002
Category: Accounts
Type: ACX(NI)
Description: 21/12/00 annual accounts pt XX111
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 17 May 2000
Category: Accounts
Type: ACX(NI)
Description: 31/12/99 annual accounts pt XX111
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 24 Jun 1999
Category: Accounts
Type: ACX(NI)
Description: 31/12/98 annual accounts pt XX111
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 27 Apr 1998
Category: Accounts
Type: ACX(NI)
Description: 31/12/97 annual accounts pt XX111
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 6421B(NI)
Description: Change dirs pt XX111 co
Documents
Legacy
Date: 12 Mar 1997
Category: Accounts
Type: ACX(NI)
Description: 31/12/96 annual accounts pt XX111
Documents
Legacy
Date: 17 Mar 1996
Category: Accounts
Type: 650A(NI)
Description: Notice of ARD by a pt 23
Documents
Legacy
Date: 17 Mar 1996
Category: Accounts
Type: ACX(NI)
Description: 31/12/95 annual accounts pt XX111
Documents
Legacy
Date: 01 Mar 1996
Category: Other
Type: 641(NI)
Description: List of docs pt XX111 co
Documents
Some Companies
40 MOSS GATE ROAD,,OLDHAM,OL2 7PT
Number: | 10076735 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HIGH CROSS STREET,BRAMPTON,CA8 1RP
Number: | 08068399 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BENHALL AVENUE,CHELTENHAM,GL51 6AF
Number: | 10666922 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA WAY,HARWICH,CO12 4PT
Number: | 10491000 |
Status: | ACTIVE |
Category: | Private Limited Company |
115A HEADSTONE ROAD,LONDON,HA1 1PG
Number: | 08967631 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENNOX HOUSE,BATH,BA1 1LB
Number: | 09708425 |
Status: | ACTIVE |
Category: | Private Limited Company |