AZ EUROPA TRANS LIMITED - History of Changes


DateDescription
2021-11-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-12-07 delete address CU2 LONG LANE WARRINGTON BUSINESS PARK WARRINGTON UNITED KINGDOM WA2 8TX
2020-12-07 insert address 33 NORLEY CLOSE WARRINGTON WA51 6R
2020-12-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date null => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-22 => 2021-07-31
2020-12-07 update registered_address
2020-11-18 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2020 FROM CU2 LONG LANE WARRINGTON BUSINESS PARK WARRINGTON WA2 8TX UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-07-22 => 2020-10-22
2020-07-07 update company_status Active - Proposal to Strike off => Active
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2020-06-17 update statutory_documents COMPANY RESTORED ON 17/06/2020
2020-03-24 update statutory_documents STRUCK OFF AND DISSOLVED
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-01-07 update statutory_documents FIRST GAZETTE
2018-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION