-
EUROPEAN OFFICE FOLKESTONE LIMITED - European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, United Kingdom
Company Information
- Company registration number
- 08712204
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- European Moving Warehouse Park Farm Close
- Park Farm Industrial Estate
- Folkestone
- Kent
- CT19 5DU
- England European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-01
- Dissolved on
- 2021-11-06
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- Mr Derek Anthony Taylor-Vrsalovich
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- EUROPEAN STORAGE UK LTD
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2018-10-31
- Annual Return
- Due Date: 2020-11-12
- Last Date: 2019-10-01
-
EUROPEAN OFFICE FOLKESTONE LIMITED Company Description
- EUROPEAN OFFICE FOLKESTONE LIMITED is a ltd registered in United Kingdom with the Company reg no 08712204. Its current trading status is "closed". It was registered 2013-10-01. It was previously called EUROPEAN STORAGE UK LTD. It has declared SIC or NACE codes as "96090". The latest accounts are filed up to 2018-10-31.It can be contacted at European Moving Warehouse Park Farm Close .
Get EUROPEAN OFFICE FOLKESTONE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: European Office Folkestone Limited - European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, United Kingdom
Did you know? kompany provides original and official company documents for EUROPEAN OFFICE FOLKESTONE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-06) - LIQ14
-
gazette-dissolved-liquidation (2021-11-06) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-11-17) - 600
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
confirmation-statement-with-updates (2020-03-10) - CS01
-
liquidation-voluntary-statement-of-affairs (2020-07-23) - LIQ02
-
gazette-filings-brought-up-to-date (2020-03-11) - DISS40
-
resolution (2020-07-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-07-23) - 600
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-01-08) - TM02
-
gazette-notice-compulsory (2019-12-24) - GAZ1
-
gazette-filings-brought-up-to-date (2019-10-05) - DISS40
-
accounts-with-accounts-type-micro-entity (2019-10-03) - AA
-
gazette-notice-compulsory (2019-10-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2019-04-18) - AA
-
termination-director-company-with-name-termination-date (2019-03-15) - TM01
-
cessation-of-a-person-with-significant-control (2019-03-15) - PSC07
-
appoint-person-director-company-with-name-date (2019-02-23) - AP01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-25) - AD01
-
appoint-person-secretary-company-with-name-date (2018-06-27) - AP03
-
resolution (2018-08-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-10-12) - CS01
-
cessation-of-a-person-with-significant-control (2018-06-27) - PSC07
-
appoint-person-director-company-with-name-date (2018-10-18) - AP01
-
notification-of-a-person-with-significant-control (2018-11-28) - PSC01
-
termination-secretary-company-with-name-termination-date (2018-06-27) - TM02
-
notification-of-a-person-with-significant-control (2018-10-18) - PSC01
-
termination-director-company-with-name-termination-date (2018-06-27) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
resolution (2017-07-06) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-26) - TM02
-
appoint-person-secretary-company-with-name-date (2016-01-26) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
-
gazette-filings-brought-up-to-date (2016-01-30) - DISS40
-
termination-secretary-company (2016-01-27) - TM02
-
confirmation-statement-with-updates (2016-10-19) - CS01
-
gazette-filings-brought-up-to-date (2016-10-20) - DISS40
-
accounts-with-accounts-type-micro-entity (2016-11-01) - AA
-
gazette-notice-compulsory (2016-10-04) - GAZ1
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-12-29) - GAZ1
-
termination-director-company-with-name-termination-date (2015-08-26) - TM01
-
accounts-with-accounts-type-dormant (2015-08-26) - AA
-
appoint-person-director-company-with-name-date (2015-05-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-06) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-01) - NEWINC