- Company Overview for EURO-TRANSIT LLP (OC306816)
- Filing history for EURO-TRANSIT LLP (OC306816)
- People for EURO-TRANSIT LLP (OC306816)
- More for EURO-TRANSIT LLP (OC306816)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | LLPSC07 | Cessation of Trans-Cross Lp as a person with significant control on 1 January 2020 | |
30 Sep 2019 | LLAP01 | Appointment of Mrs. Anna Bonnett as a member on 12 September 2019 | |
30 Sep 2019 | LLAP01 | Appointment of Mr. Farzulla Yusufov as a member on 12 September 2019 | |
30 Sep 2019 | LLTM01 | Termination of appointment of Inter Holding Ltd. as a member on 12 September 2019 | |
30 Sep 2019 | LLTM01 | Termination of appointment of Anglo Holding International Ltd. as a member on 12 September 2019 | |
12 Sep 2019 | LLAD01 | Registered office address changed from , Office 8 176 Finchley Road, London, NW3 6BT, United Kingdom to Office 263 the Old Bank 153 the Parade High Street Watford Herts WD17 1NA on 12 September 2019 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Sep 2019 | LLCS01 | Confirmation statement made on 5 February 2019 with no updates | |
12 Sep 2019 | RT01 | Administrative restoration application | |
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | LLCS01 | Confirmation statement made on 5 February 2018 with no updates | |
20 Dec 2017 | LLPSC03 | Notification of Trans-Cross Lp as a person with significant control on 6 December 2017 | |
20 Dec 2017 | LLAP02 | Appointment of Anglo Holding International Ltd. as a member on 27 November 2017 | |
20 Dec 2017 | LLAP02 | Appointment of Inter Holding Ltd. as a member on 27 November 2017 | |
20 Dec 2017 | LLAD01 | Registered office address changed from , Unit 5, Olympia Industrial Estate Coburg Road, London, N22 6TZ, England to Office 263 the Old Bank 153 the Parade High Street Watford Herts WD17 1NA on 20 December 2017 | |
20 Dec 2017 | LLPSC07 | Cessation of Chicago Projects Ltd. as a person with significant control on 6 December 2017 | |
06 Dec 2017 | LLTM01 | Termination of appointment of Primecross Inc. as a member on 6 December 2017 | |
06 Dec 2017 | LLTM01 | Termination of appointment of Chicago Projects Ltd. as a member on 6 December 2017 | |
06 Dec 2017 | LLTM01 | Termination of appointment of Formond Inc. as a member on 6 December 2017 | |
22 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | LLAP02 | Appointment of Chicago Projects Ltd. as a member on 1 December 2016 |