Advanced company searchLink opens in new window

EXPRESS UNITED FREIGHT LIMITED

Company number 01293466

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)
14 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 AA Micro company accounts made up to 31 December 2022
01 Nov 2023 PSC07 Cessation of World Freight Holdings Limited as a person with significant control on 25 October 2023
31 Oct 2023 PSC01 Notification of Philip Davis as a person with significant control on 25 October 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
31 Oct 2023 TM01 Termination of appointment of Michael Ronald Seabrook as a director on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of David Paul Huckle as a director on 31 October 2023
31 Oct 2023 TM02 Termination of appointment of Andrew Clark as a secretary on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of Andrew Clark as a director on 31 October 2023
31 Oct 2023 AP01 Appointment of Mason Thomas James Wright as a director on 31 October 2023
31 Oct 2023 AD01 Registered office address changed from Admiral House 953 London Road Grays Essex RM20 3LG England to Harbour Place Haven Exchange Felixstowe IP11 2QX on 31 October 2023
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Jul 2023 TM01 Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023
10 Jun 2023 MR04 Satisfaction of charge 012934660007 in full
05 Jun 2023 AP03 Appointment of Mr Andrew Clark as a secretary on 1 June 2023
02 Jun 2023 AP01 Appointment of Mr Andrew Clark as a director on 1 June 2023
02 Jun 2023 AP01 Appointment of Mr Michael Ronald Seabrook as a director on 1 June 2023
02 Jun 2023 AD01 Registered office address changed from 9 Queen's Square Ascot Business Park Ascot SL5 9FE United Kingdom to Admiral House 953 London Road Grays Essex RM20 3LG on 2 June 2023
02 Jun 2023 AP01 Appointment of Mr Stuart Michael Seabrook as a director on 1 June 2023
02 Jun 2023 AP01 Appointment of Mr David Paul Huckle as a director on 1 June 2023
02 Jun 2023 TM01 Termination of appointment of Stephen Michael Brogan as a director on 1 June 2023
02 Jun 2023 TM01 Termination of appointment of Stephen Dean Pratt as a director on 1 June 2023
02 Jun 2023 TM02 Termination of appointment of David James Moran as a secretary on 1 June 2023