- Company Overview for EUROPEAN SUPPLY CHAIN LOGISTICS LIMITED (07866419)
- Filing history for EUROPEAN SUPPLY CHAIN LOGISTICS LIMITED (07866419)
- People for EUROPEAN SUPPLY CHAIN LOGISTICS LIMITED (07866419)
- Charges for EUROPEAN SUPPLY CHAIN LOGISTICS LIMITED (07866419)
- Insolvency for EUROPEAN SUPPLY CHAIN LOGISTICS LIMITED (07866419)
- More for EUROPEAN SUPPLY CHAIN LOGISTICS LIMITED (07866419)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2020 | |
22 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2019 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2018 | |
01 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2017 | |
01 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 | |
20 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2015 | |
27 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2014 | 2.24B | Administrator's progress report to 4 November 2014 | |
04 Nov 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Jul 2014 | 2.24B | Administrator's progress report to 28 May 2014 | |
20 Feb 2014 | 2.16B | Statement of affairs with form 2.14B | |
31 Jan 2014 | 2.23B | Result of meeting of creditors | |
20 Jan 2014 | AD01 | Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 20 January 2014 | |
30 Dec 2013 | AD01 | Registered office address changed from Tyne House Unit 3, Office Campus Paragon Business Park Wakefield West Yorkshire WF1 2UY England on 30 December 2013 | |
24 Dec 2013 | 2.12B | Appointment of an administrator | |
11 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2013 | AD01 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 27 June 2013 | |
24 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2013 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2013-04-23
|
|
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off |