- Company Overview for TRANSPORT MC LTD (11010814)
- Filing history for TRANSPORT MC LTD (11010814)
- People for TRANSPORT MC LTD (11010814)
- More for TRANSPORT MC LTD (11010814)
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) |
---|---|---|---|
15 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2021 | AD01 | Registered office address changed from 131 Westbury Lane Coomb Dingle Bristol BS9 2PX England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 25 August 2021 | |
24 Aug 2021 | AP01 | Appointment of Mr Andrew Carr as a director on 17 August 2021 | |
24 Aug 2021 | PSC01 | Notification of Andrew Carr as a person with significant control on 17 August 2021 | |
24 Aug 2021 | TM02 | Termination of appointment of Maria Neacsu as a secretary on 17 August 2021 | |
24 Aug 2021 | PSC07 | Cessation of Maria Neacsu as a person with significant control on 17 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Maria Neacsu as a director on 17 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Christopher Leslie Brooker as a director on 17 August 2021 | |
11 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mrs Maria Neacsu on 3 December 2020 | |
04 Dec 2020 | CH03 | Secretary's details changed for Mrs Maria Neacsu on 3 December 2020 | |
04 Dec 2020 | PSC04 | Change of details for Mrs Maria Neacsu as a person with significant control on 3 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Jan 2020 | AD01 | Registered office address changed from 69 Meadowside Drive Bristol BS14 0NS United Kingdom to 131 Westbury Lane Coomb Dingle Bristol BS9 2PX on 27 January 2020 | |
10 Dec 2019 | CH01 | Director's details changed for Mrs Maria Neacsu on 30 November 2019 | |
10 Dec 2019 | CH03 | Secretary's details changed for Mrs Maria Neacsu on 30 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Constantin Ivascu as a director on 31 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Christopher Leslie Brooker as a director on 1 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
11 Jul 2019 | AA01 | Current accounting period shortened from 31 October 2018 to 30 April 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
01 Nov 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 69 Meadowside Drive Bristol BS14 0NS on 1 November 2018 |