- Company Overview for EH TRAFFIC SOLUTIONS LTD (12093085)
- Filing history for EH TRAFFIC SOLUTIONS LTD (12093085)
- People for EH TRAFFIC SOLUTIONS LTD (12093085)
- More for EH TRAFFIC SOLUTIONS LTD (12093085)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | AD01 | Registered office address changed from 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 8 February 2022 | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | TM01 | Termination of appointment of Edwin Hodzi as a director on 14 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Ms Jepar Baluben as a director on 14 June 2021 | |
14 Jun 2021 | PSC07 | Cessation of Edwin Hodzi as a person with significant control on 14 June 2021 | |
14 Jun 2021 | PSC01 | Notification of Jepar Baluben as a person with significant control on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD on 14 June 2021 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2020 | AD01 | Registered office address changed from 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ United Kingdom to 9 Church Street Kidderminster DY10 2AD on 21 April 2020 | |
09 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-09
|