Advanced company searchLink opens in new window

EUROVISION LOGISTICS FRANCE LIMITED

Company number 12857150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2024 CS01 Confirmation statement made on 4 November 2023 with updates
01 Feb 2024 PSC01 Notification of Stephen Hunter as a person with significant control on 27 December 2022
01 Feb 2024 PSC01 Notification of Jeremy Sean Blakey as a person with significant control on 27 December 2022
01 Feb 2024 PSC04 Change of details for Mr James William White as a person with significant control on 27 December 2022
01 Feb 2024 PSC07 Cessation of Andrew Phillip Saltmer as a person with significant control on 27 December 2022
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 TM01 Termination of appointment of James William White as a director on 2 March 2023
17 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
21 Jun 2022 AA Unaudited abridged accounts made up to 31 July 2021
21 Mar 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 July 2021
15 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with updates
14 Dec 2020 MR01 Registration of charge 128571500001, created on 24 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 100
29 Sep 2020 PSC01 Notification of James William White as a person with significant control on 17 September 2020
29 Sep 2020 AP01 Appointment of Mr James William White as a director on 17 September 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-17
18 Sep 2020 TM01 Termination of appointment of Michael Duke as a director on 17 September 2020
18 Sep 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Fleet House Woodhouse Street Hedon Road Hull HU9 1RJ on 18 September 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 PSC01 Notification of Andrew Phillip Saltmer as a person with significant control on 17 September 2020