Advanced company searchLink opens in new window

SINDERBY LOGISTICS LTD

Company number 08948012

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 21 November 2022
17 Nov 2022 DS01 Application to strike the company off the register
15 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022
13 Apr 2022 AD01 Registered office address changed from 42 Richardson Close Leicester LE9 6NU United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 April 2022
12 Apr 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
12 Apr 2022 PSC07 Cessation of Peter Kmet as a person with significant control on 16 March 2022
12 Apr 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
12 Apr 2022 TM01 Termination of appointment of Peter Kmet as a director on 16 March 2022
13 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 May 2021 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 42 Richardson Close Leicester LE9 6NU on 5 May 2021
05 May 2021 PSC01 Notification of Peter Kmet as a person with significant control on 23 December 2020
05 May 2021 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 23 December 2020
05 May 2021 AP01 Appointment of Mr Peter Kmet as a director on 23 December 2020
05 May 2021 TM01 Termination of appointment of Mohammed Ayyaz as a director on 23 December 2020
11 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
13 Nov 2020 AD01 Registered office address changed from 28 New Road Brentford TW8 0NX England to 191 Washington Street Bradford BD8 9QP on 13 November 2020
13 Nov 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 13 November 2020
13 Nov 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 13 November 2020