Advanced company searchLink opens in new window

EUROPEAN SHIPPING UK LIMITED

Company number 10027424

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)
09 May 2021 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2020 LIQ10 Removal of liquidator by court order
17 Nov 2020 600 Appointment of a voluntary liquidator
18 Feb 2020 LIQ02 Statement of affairs
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
18 Dec 2019 AD01 Registered office address changed from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 December 2019
17 Dec 2019 600 Appointment of a voluntary liquidator
17 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-03
03 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
11 Sep 2019 PSC01 Notification of Daniel Peter Blanche as a person with significant control on 11 September 2019
13 May 2019 TM01 Termination of appointment of Samantha Potts as a director on 1 May 2019
24 Apr 2019 AA Unaudited abridged accounts made up to 28 February 2018
18 Apr 2019 AP03 Appointment of Mr Peter Blanche as a secretary on 5 April 2019
18 Apr 2019 AP01 Appointment of Mr Derek Anthony Taylor-Vrsalovich as a director on 5 April 2019
18 Apr 2019 AP01 Appointment of Mrs Samantha Potts as a director on 5 April 2019
15 Mar 2019 PSC07 Cessation of Derek Anthony Taylor-Vrsalovich as a person with significant control on 15 March 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
23 Feb 2019 AP01 Appointment of Mr Daniel Blanche as a director on 23 February 2019
18 Feb 2019 TM01 Termination of appointment of Samantha Potts as a director on 4 February 2019
08 Jan 2019 TM02 Termination of appointment of Samantha Potts as a secretary on 8 January 2019
28 Nov 2018 PSC01 Notification of Derek Anthoney Taylor-Vrsalovich as a person with significant control on 1 November 2018
24 Jul 2018 MR01 Registration of charge 100274240005, created on 5 July 2018
27 Jun 2018 AP03 Appointment of Mrs Samantha Potts as a secretary on 14 June 2018