About

Registered Number: 03948114
Date of Incorporation: 15/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit F Rastrum Industrial Estate, Rye Harbour Road, Rye, East Sussex, TN31 7TE,

 

Eurologistix Ltd was founded on 15 March 2000 and are based in Rye, it has a status of "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMSJO, Lars Torsten 17 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KLINE, Kimberly 15 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 December 2019
AAMD - Amended Accounts 29 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 March 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 12 July 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 13 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 30 May 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
AR01 - Annual Return 30 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
CH01 - Change of particulars for director 16 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 09 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 20 March 2002
287 - Change in situation or address of Registered Office 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 18 July 2001
363a - Annual Return 08 July 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2001
363a - Annual Return 09 March 2001
287 - Change in situation or address of Registered Office 02 October 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.