- Company Overview for IASON TRANS LTD (09921991)
- Filing history for IASON TRANS LTD (09921991)
- People for IASON TRANS LTD (09921991)
- More for IASON TRANS LTD (09921991)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
08 Sep 2020 | CH01 | Director's details changed for Mr Ilie Nistor on 8 September 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Ilie Nistor as a person with significant control on 8 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 38 st. Michaels Close Aveley South Ockendon RM15 4SZ England to 52 Tamar Drive Aveley South Ockendon RM15 4NB on 7 September 2020 | |
30 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Ilie Nistor on 16 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 1 Oval Road South Dagenham RM10 9DL United Kingdom to 38 st. Michaels Close Aveley South Ockendon RM15 4SZ on 16 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
18 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-18
|