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)
29 Oct 2019 AD01 Registered office address changed from 9 9 Queens Square Ascot SL5 9FE England to 9 Queen's Square Ascot Business Park Ascot SL5 9FE on 29 October 2019
26 Oct 2019 PSC01 Notification of Stephen Michael Brogan as a person with significant control on 24 October 2019
26 Oct 2019 PSC07 Cessation of Ascot Capital Ltd as a person with significant control on 24 October 2019
25 Oct 2019 AP01 Appointment of Mr Stephen Michael Brogan as a director on 24 October 2019
25 Oct 2019 AD01 Registered office address changed from 9 Queens Square Ascot Business Park Ascot Berkshire SL5 9FE England to 9 9 Queens Square Ascot SL5 9FE on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from Harbour Place Unit 7 Haven Exchange Felixstowe Suffolk IP11 2QX to 9 Queens Square Ascot Business Park Ascot Berkshire SL5 9FE on 25 October 2019
25 Oct 2019 AP03 Appointment of Mr Nigel Kevin Morton as a secretary on 24 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 PSC02 Notification of Ascot Capital Ltd as a person with significant control on 24 October 2019
24 Oct 2019 PSC07 Cessation of Philip Davis as a person with significant control on 24 October 2019
24 Oct 2019 TM02 Termination of appointment of Malcolm Stephen Roxburgh as a secretary on 24 October 2019
24 Oct 2019 PSC07 Cessation of Malcolm Stephen Roxburgh as a person with significant control on 24 October 2019
24 Oct 2019 PSC01 Notification of Malcolm Stephen Roxburgh as a person with significant control on 24 October 2019
24 Oct 2019 TM01 Termination of appointment of Malcolm Stephen Roxburgh as a director on 23 October 2019
24 Oct 2019 PSC07 Cessation of Malcolm Stephen Roxburgh as a person with significant control on 23 October 2019
24 Oct 2019 MR04 Satisfaction of charge 1 in full
24 Oct 2019 MR04 Satisfaction of charge 2 in full
24 Oct 2019 MR04 Satisfaction of charge 5 in full
24 Oct 2019 MR04 Satisfaction of charge 4 in full
24 Oct 2019 MR04 Satisfaction of charge 6 in full
24 Oct 2019 MR04 Satisfaction of charge 3 in full
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Aug 2018 CH01 Director's details changed for Mr Malcolm Stephen Roxburgh on 18 April 2018
24 Jul 2018 AA Micro company accounts made up to 31 March 2018