- Company Overview for P YOUNG TRANSPORT LIMITED (04869024)
- Filing history for P YOUNG TRANSPORT LIMITED (04869024)
- People for P YOUNG TRANSPORT LIMITED (04869024)
- Insolvency for P YOUNG TRANSPORT LIMITED (04869024)
- More for P YOUNG TRANSPORT LIMITED (04869024)
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) |
---|---|---|---|
10 Aug 2021 | COCOMP | Order of court to wind up | |
05 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2021 | DS01 | Application to strike the company off the register | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from 5 Littleton Lane Shepperton TW17 0NF England to 764 Browells Lane Feltham TW13 7EQ on 8 September 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
24 Sep 2018 | AA01 | Current accounting period extended from 29 September 2018 to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
05 Jul 2018 | AD01 | Registered office address changed from Unit 6 Littleton Lane Shepperton TW17 0NF England to 5 Littleton Lane Shepperton TW17 0NF on 5 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 1a Market Place Chalfont St. Peter Gerrards Cross SL9 9DZ England to Unit 6 Littleton Lane Shepperton TW17 0NF on 5 July 2018 | |
25 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
16 Nov 2017 | PSC04 | Change of details for Mr Anthony Michael Amer as a person with significant control on 16 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 53a Packhorse Road Gerrards Cross SL9 8PE England to 1a Market Place Chalfont St. Peter Gerrards Cross SL9 9DZ on 16 November 2017 | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG to 53a Packhorse Road Gerrards Cross SL9 8PE on 18 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
28 Jun 2016 | AP01 | Appointment of Mr Anthony Michael Amer as a director on 28 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Marian Gradinariu as a director on 28 June 2016 |