- Company Overview for UK TRANSPORT LIMITED (06445615)
- Filing history for UK TRANSPORT LIMITED (06445615)
- People for UK TRANSPORT LIMITED (06445615)
- More for UK TRANSPORT LIMITED (06445615)
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) |
---|---|---|---|
30 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Feb 2018 | PSC07 | Cessation of Andrejus Sgibnevas as a person with significant control on 18 January 2018 | |
09 Feb 2018 | PSC01 | Notification of Rimantas Ratkus as a person with significant control on 18 January 2018 | |
09 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 February 2018 | |
27 Dec 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 February 2017 | |
22 Dec 2017 | PSC01 | Notification of Andrejus Sgibnevas as a person with significant control on 24 February 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | AP01 | Appointment of Mr Michael Thomas Gordon as a director on 21 June 2017 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | TM01 | Termination of appointment of Anthony Graeme Peplar as a director on 21 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
07 Feb 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 31 July 2015 | |
04 Sep 2015 | AP01 | Appointment of Anthony Graeme Peplar as a director on 31 July 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD01 | Registered office address changed from C/O C/O Bgl Langley House Park Road London N2 8EY to Langley House Park Road East Finchley London N2 8EY on 27 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary on 16 January 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 |