- Company Overview for TRUCKSURE LIMITED (08028485)
- Filing history for TRUCKSURE LIMITED (08028485)
- People for TRUCKSURE LIMITED (08028485)
- More for TRUCKSURE LIMITED (08028485)
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) |
---|---|---|---|
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2022 | AD01 | Registered office address changed from 283 Westferry Road London E14 3RS England to 31 Berwood Road Corringham Stanford-Le-Hope SS17 7QX on 14 May 2022 | |
08 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
05 Jan 2021 | AP01 | Appointment of Mr Steven Downes as a director on 1 May 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Ian Michael Paye as a director on 1 May 2020 | |
05 Jan 2021 | PSC01 | Notification of Steven Downes as a person with significant control on 1 May 2020 | |
05 Jan 2021 | PSC07 | Cessation of Ian Michael Paye as a person with significant control on 1 May 2020 | |
02 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
09 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
28 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
01 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
18 Apr 2017 | AP01 | Appointment of Mr Ian Michael Paye as a director on 1 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Steven Downes as a director on 1 April 2017 | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 555 Safe Storage White Hart Lane London N17 7RP England to 283 Westferry Road London E14 3RS on 11 July 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 283 Westferry Road Isle of Dogs London E14 3RS to 555 Safe Storage White Hart Lane London N17 7RP on 30 June 2016 |