APP A VAN (EU) LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

16/06/2316 June 2023 Director's details changed for Mr Daniel Peter Blanche on 2023-06-01

View Document

29/05/2329 May 2023 Termination of appointment of Derek Anthoney Taylor-Vrsalovich as a director on 2023-05-29

View Document

29/05/2329 May 2023 Registered office address changed from 27 Laurel Court 24 Stanley Road Folkestone Kent CT19 4RL England to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU on 2023-05-29

View Document

23/05/2323 May 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Confirmation statement made on 2022-08-09 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU England to 27 Laurel Court 24 Stanley Road Folkestone Kent CT19 4RL on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Derek Anthoney Taylor-Vrsalovich as a director on 2023-05-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Certificate of change of name

View Document

21/12/2221 December 2022 Director's details changed for Mr Daniel Peter Blanche on 2022-12-16

View Document

21/12/2221 December 2022 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Daniel Peter Blanche on 2022-12-16

View Document

06/04/226 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

07/12/217 December 2021 Cessation of Derek Anthony Taylor-Vrsalovich as a person with significant control on 2021-08-15

View Document

07/12/217 December 2021 Termination of appointment of Derek Anthony Taylor-Vrsalovich as a director on 2021-08-16

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

25/06/2125 June 2021 Registered office address changed from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England to 207 the Metropole the Leas Folkestone Kent CT20 2LU on 2021-06-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

23/02/1923 February 2019 DIRECTOR APPOINTED MR. DANIEL BLANCHE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONEY TAYLOR-VRSALOVICH

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR. DEREK ANTHONY TAYLOR-VRSALOVICH

View Document

13/10/1813 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BLANCHE

View Document

10/09/1810 September 2018 CESSATION OF DANIEL BLANCHE AS A PSC

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLANCHE

View Document

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM 265 KINGSTON ROAD WIMBLEDON SW19 3NW UNITED KINGDOM

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company