- Company Overview for SHENFIELD TRANSPORT LTD (08948082)
- Filing history for SHENFIELD TRANSPORT LTD (08948082)
- People for SHENFIELD TRANSPORT LTD (08948082)
- More for SHENFIELD TRANSPORT LTD (08948082)
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) |
---|---|---|---|
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 20 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 20 March 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Lee Reszka as a director on 10 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023 | |
20 Mar 2023 | PSC07 | Cessation of Lee Reszka as a person with significant control on 10 March 2023 | |
20 Mar 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from 10 Rode Court Congleton CW12 1SW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 20 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 12 Norfolk Road Enfield EN3 4BG United Kingdom to 10 Rode Court Congleton CW12 1SW on 6 March 2020 | |
06 Mar 2020 | PSC01 | Notification of Lee Reszka as a person with significant control on 26 February 2020 | |
06 Mar 2020 | PSC07 | Cessation of Micaiah Owoeye as a person with significant control on 26 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Lee Reszka as a director on 26 February 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Micaiah Owoeye as a director on 26 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 76 Cornfield Wolverhampton WV8 1TT United Kingdom to 12 Norfolk Road Enfield EN3 4BG on 25 September 2019 |