- Company Overview for REMOVALS EXPRESS LTD (06520800)
- Filing history for REMOVALS EXPRESS LTD (06520800)
- People for REMOVALS EXPRESS LTD (06520800)
- More for REMOVALS EXPRESS LTD (06520800)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2023 | TM01 | Termination of appointment of Farhan Sadiqi as a director on 1 January 2023 | |
30 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | PSC07 | Cessation of Miran Agha as a person with significant control on 1 May 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from 86 Walworth Road London SE1 6SW England to 88 Kilby Road Fleckney Leicester LE8 8BN on 11 October 2022 | |
11 Oct 2022 | AP01 | Appointment of Mr Farhan Sadiqi as a director on 1 April 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Miran Agha as a director on 1 April 2022 | |
11 Oct 2022 | PSC01 | Notification of Farhan Sadiqi as a person with significant control on 1 April 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from 86 Studio 5 86 Walworth Road London SE1 6SW United Kingdom to 86 Walworth Road London SE1 6SW on 15 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 86 Walworth Road London SE1 6SW United Kingdom to 86 Studio 5 86 Walworth Road London SE1 6SW on 15 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | AP01 | Appointment of Mr Miran Agha as a director on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Miran Agha as a person with significant control on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 86 Walworth Road London SE1 6SW on 30 June 2020 |