• UK
  • EUROPEAN SHIPPING UK LIMITED - Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom

Company Information

Company registration number
10027424
Company Status
CLOSED
Country
United Kingdom
Registered Address
Mha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU UK

Management

Managing Directors
TAYLOR-VRSALOVICH, Derek Anthony
BLANCHE, Daniel Peter
Company secretaries
BLANCHE, Peter

Company Details

Type of Business
ltd
Incorporated
2016-02-25
Dissolved on
2021-05-09
SIC/NACE
52103

Ownership

Beneficial Owners
-
-

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
REMOVALS EUROPE UK LIMITED
Filing of Accounts
Due Date: 2020-11-30
Last Date: 2019-02-28
Annual Return
Due Date: 2020-02-29
Last Date: 2019-02-15

EUROPEAN SHIPPING UK LIMITED Company Description

EUROPEAN SHIPPING UK LIMITED is a ltd registered in United Kingdom with the Company reg no 10027424. Its current trading status is "closed". It was registered 2016-02-25. It was previously called REMOVALS EUROPE UK LIMITED. It has declared SIC or NACE codes as "52103". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-02-28.It can be contacted at Mha Macintyre Hudson .
More information

Get EUROPEAN SHIPPING UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: European Shipping Uk Limited - Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom

Did you know? kompany provides original and official company documents for EUROPEAN SHIPPING UK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2021-02-09) - LIQ14

    Add to Cart
     
  • gazette-dissolved-liquidation (2021-05-09) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-11-17) - 600

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2020-12-08) - LIQ10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2020-02-18) - LIQ02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2019-04-18) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-04-18) - AP01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-03-15) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2019-02-28) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-02-23) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-02-18) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-01-08) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2019-04-24) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-05-13) - TM01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-09-11) - PSC01

    Add to Cart
     
  • resolution (2019-09-12) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA

    Add to Cart
     
  • resolution (2019-12-17) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-12-17) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-12-18) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-30) - MR01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-11-28) - PSC01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-24) - MR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-06-27) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-06-27) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-06-27) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-06-27) - TM01

    Add to Cart
     
  • resolution (2018-06-18) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-06) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-25) - AD01

    Add to Cart
     
  • resolution (2018-02-16) - RESOLUTIONS

    Add to Cart
     
  • termination-secretary-company (2018-02-16) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-15) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-02-15) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-13) - MR01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-06-27) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-15) - CS01

    Add to Cart
     
  • resolution (2017-11-20) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-11-19) - AA

    Add to Cart
     
  • incorporation-company (2016-02-25) - NEWINC

    Add to Cart
     

expand_less