- Company Overview for PBN TRANSPORT LIMITED (09267183)
- Filing history for PBN TRANSPORT LIMITED (09267183)
- People for PBN TRANSPORT LIMITED (09267183)
- Charges for PBN TRANSPORT LIMITED (09267183)
- More for PBN TRANSPORT LIMITED (09267183)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2018 | PSC07 | Cessation of Radu Preda as a person with significant control on 29 December 2018 | |
29 Dec 2018 | PSC01 | Notification of Vasile Lucian Hlihor as a person with significant control on 29 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Radu Preda as a director on 27 December 2018 | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Oct 2018 | TM01 | Termination of appointment of Bogdan Nicolae Preda as a director on 6 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Bogdan Nicolae Preda as a person with significant control on 6 October 2018 | |
10 Oct 2018 | PSC01 | Notification of Radu Preda as a person with significant control on 10 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Radu Preda as a director on 10 October 2018 | |
12 Jul 2018 | AA01 | Previous accounting period shortened from 15 October 2017 to 30 September 2017 | |
21 May 2018 | MR01 | Registration of charge 092671830001, created on 18 May 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 15 October 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
26 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
24 Aug 2016 | CH01 | Director's details changed for Bogdan Nicolae Preda on 23 August 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from 193 Edwin Road Gillingham Kent ME8 0AH England to 261 Old Road West Gravesend DA11 0LU on 24 August 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Director Bogdan Nicolae Preda on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 43 Campbell Road 43 Campbell Road Gravesend Kent DA11 0YJ to 193 Edwin Road Gillingham Kent ME8 0AH on 8 March 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 15 October 2015 | |
07 Mar 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 15 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|