This company is commonly known as Europe Remove Ltd. The company was founded 14 years ago and was given the registration number 07034029. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 49420 - Removal services.
Name | : | EUROPE REMOVE LTD |
---|---|---|
Company Number | : | 07034029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 September 2009 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Director | 28 October 2009 | Active |
Unit 1a, Paslow Hall Farm Estate, King Street, High Ongar, England, CM5 9QZ | Director | 27 February 2014 | Active |
Unit 1a, Paslow Hall Farm Estate, King Street, High Ongar, England, CM5 9QZ | Director | 29 September 2009 | Active |
Mr Vasile Cristian Popovici | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 21, Highfield Road, Dartford, DA1 2JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-01 | Resolution | Resolution. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Officers | Termination director company with name termination date. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.