EURO EXPRESS TIPTON LTD - History of Changes


DateDescription
2024-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-07 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2024-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2024-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-02 update statutory_documents FIRST GAZETTE
2023-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-10-07 delete address 34 MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1FR
2023-10-07 insert address 12 DUNSFOLD CLOSE BILSTON ENGLAND WV14 9YW
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-10-07 update registered_address
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM 34 MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1FR ENGLAND
2023-09-26 update statutory_documents DIRECTOR APPOINTED MS FEBRONIA LORENA POENARU
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-09-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEBRONIA LORENA POENARU
2023-09-26 update statutory_documents CESSATION OF VLADUT GEORGE COTUMBEANU AS A PSC
2023-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VLADUT COTUMBEANU
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-02-07 delete address 7 OAKS DRIVE WOLVERHAMPTON WEST MIDLANDS ENGLAND WV3 9RU
2022-02-07 insert address 34 MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1FR
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update registered_address
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SORKEW ALI
2022-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2022 FROM 7 OAKS DRIVE WOLVERHAMPTON WEST MIDLANDS WV3 9RU ENGLAND
2022-01-24 update statutory_documents DIRECTOR APPOINTED MR VLADUT GEORGE COTUMBEANU
2022-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADUT GEORGE COTUMBEANU
2022-01-24 update statutory_documents CESSATION OF SORKEW BAKHTIAR ALI AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2020-12-07 update account_category NO ACCOUNTS FILED => null
2020-12-07 update accounts_last_madeup_date null => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-06-20 update registered_address
2019-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION