- Company Overview for EXPRESS UNITED FREIGHT LIMITED (01293466)
- Filing history for EXPRESS UNITED FREIGHT LIMITED (01293466)
- People for EXPRESS UNITED FREIGHT LIMITED (01293466)
- Charges for EXPRESS UNITED FREIGHT LIMITED (01293466)
- More for EXPRESS UNITED FREIGHT LIMITED (01293466)
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 |