Advanced company searchLink opens in new window

SAME DAY TRANSPORTS LTD

Company number 10005029

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 DS01 Application to strike the company off the register
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
19 Oct 2020 CS01 Confirmation statement made on 14 February 2020 with updates
19 Oct 2020 CERTNM Company name changed nainakala freight services LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
17 Oct 2020 DS02 Withdraw the company strike off application
15 Oct 2020 DS01 Application to strike the company off the register
15 Oct 2020 TM01 Termination of appointment of Naina Kala Limbu as a director on 1 October 2020
15 Oct 2020 PSC07 Cessation of Naina Kala Limbu as a person with significant control on 1 October 2020
30 Dec 2019 AA Micro company accounts made up to 28 February 2019
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
29 May 2019 CS01 Confirmation statement made on 14 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 AD01 Registered office address changed from Fernerberga House Alexandra Road Farnborough GU14 6DQ England to 7 Fairfax Road Farnborough GU14 8JP on 16 January 2019
15 Nov 2018 AAMD Amended micro company accounts made up to 28 February 2018
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
14 Aug 2018 AD01 Registered office address changed from 3 Whitehouse Close Farnborough Hampshire GU14 8JJ England to Fernerberga House Alexandra Road Farnborough GU14 6DQ on 14 August 2018
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
24 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
20 Mar 2017 AP01 Appointment of Mrs Naina Kala Limbu as a director on 8 March 2017
02 Mar 2016 AD01 Registered office address changed from Pure Offices Limited Prince Charles Crescent Farnborough Hampshire GU14 8DQ United Kingdom to 3 Whitehouse Close Farnborough Hampshire GU14 8JJ on 2 March 2016
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted