- Company Overview for 24-7 ANYTIME LOGISTICS LTD (11678180)
- Filing history for 24-7 ANYTIME LOGISTICS LTD (11678180)
- People for 24-7 ANYTIME LOGISTICS LTD (11678180)
- More for 24-7 ANYTIME LOGISTICS LTD (11678180)
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) |
---|---|---|---|
21 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Jan 2024 | TM01 | Termination of appointment of Adrian Dragos Boulet as a director on 1 January 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Mar 2023 | AD01 | Registered office address changed from 17 Partridge Way High Wycombe HP13 5JX England to 69 Spring Grove Crescent Hounslow TW3 4DA on 10 March 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
04 Oct 2022 | PSC01 | Notification of Constantin Marin as a person with significant control on 4 October 2022 | |
03 Oct 2022 | PSC07 | Cessation of Constantin Marin as a person with significant control on 30 September 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Adrian Dragos Boulet as a director on 3 October 2022 | |
10 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Apr 2022 | PSC01 | Notification of Constantin Marin as a person with significant control on 1 April 2022 | |
14 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 April 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
14 Dec 2019 | AD01 | Registered office address changed from 17 Bourne Avenue Reading RG2 0DU United Kingdom to 17 Partridge Way High Wycombe HP13 5JX on 14 December 2019 | |
14 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-14
|