Advanced company searchLink opens in new window

UK TRANSPORT LIMITED

Company number 06445615

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)
30 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Feb 2018 PSC07 Cessation of Andrejus Sgibnevas as a person with significant control on 18 January 2018
09 Feb 2018 PSC01 Notification of Rimantas Ratkus as a person with significant control on 18 January 2018
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
27 Dec 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 February 2017
22 Dec 2017 PSC01 Notification of Andrejus Sgibnevas as a person with significant control on 24 February 2017
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 AP01 Appointment of Mr Michael Thomas Gordon as a director on 21 June 2017
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 TM01 Termination of appointment of Anthony Graeme Peplar as a director on 21 December 2016
07 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
07 Feb 2017 CS01 Confirmation statement made on 10 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 TM01 Termination of appointment of Andrew Moray Stuart as a director on 31 July 2015
04 Sep 2015 AP01 Appointment of Anthony Graeme Peplar as a director on 31 July 2015
27 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
27 Jan 2015 AD01 Registered office address changed from C/O C/O Bgl Langley House Park Road London N2 8EY to Langley House Park Road East Finchley London N2 8EY on 27 January 2015
16 Jan 2015 TM02 Termination of appointment of Temple Secretaries Limited as a secretary on 16 January 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AA Total exemption small company accounts made up to 31 December 2012