- Company Overview for JATEL TRANSPORT FELIXSTOWE LTD (07616266)
- Filing history for JATEL TRANSPORT FELIXSTOWE LTD (07616266)
- People for JATEL TRANSPORT FELIXSTOWE LTD (07616266)
- Charges for JATEL TRANSPORT FELIXSTOWE LTD (07616266)
- More for JATEL TRANSPORT FELIXSTOWE LTD (07616266)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
27 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
17 Feb 2014 | MR01 | Registration of charge 076162660001 | |
24 Jul 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
04 Jul 2013 | AP01 | Appointment of Mr Brendan Anthony Molloy as a director | |
04 Jul 2013 | TM01 | Termination of appointment of John Chisholm as a director | |
13 Jun 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
16 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 May 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
27 Apr 2011 | NEWINC |
Incorporation
|