Advanced company searchLink opens in new window

EUROPA FREIGHT CORPORATION LIMITED

Company number 01097287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2018 AP03 Appointment of Mr Robert William Gilbert Ross as a secretary on 26 April 2018
09 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 31/12/2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/04/2018
14 Jun 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Dec 2016 AUD Auditor's resignation
09 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 490,700
01 Dec 2015 AP01 Appointment of Mr Robert William Gilbert Ross as a director on 16 November 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 TM02 Termination of appointment of Russell Lindsay Keep as a secretary on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Russell Lindsay Keep as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Russell Lindsay Keep as a director on 30 September 2015
22 Jun 2015 AD01 Registered office address changed from 68 Hailey Road Erith Kent DA18 4AU to Littlebrook Dc1 Shield Road Dartford Kent DA1 5UR on 22 June 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 490,700
31 Aug 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 TM01 Termination of appointment of Grenville Turner as a director
29 Jan 2014 TM01 Termination of appointment of Andrew Kennedy as a director
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 490,700
10 Jan 2014 AP01 Appointment of Mr Andrew Neville Baxter as a director
12 Sep 2013 CC04 Statement of company's objects
12 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
02 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
01 Jul 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12