- Company Overview for MENES TONI DRIVING SERVICES LTD (08697267)
- Filing history for MENES TONI DRIVING SERVICES LTD (08697267)
- People for MENES TONI DRIVING SERVICES LTD (08697267)
- More for MENES TONI DRIVING SERVICES LTD (08697267)
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) |
---|---|---|---|
25 Sep 2024 | RP09 | Address of officer Mr Neville Taylor changed to 08697267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 08697267 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
24 Apr 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 24 April 2023 | |
24 Apr 2023 | PSC02 | Notification of Tpg Grp Limited as a person with significant control on 24 April 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Tunde Mckay as a director on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from 81 Dickens Road Gravesend DA12 2JX England to 61 Bridge Street Kington HR5 3DJ on 24 April 2023 | |
24 Apr 2023 | PSC07 | Cessation of Tunde Mckay as a person with significant control on 24 April 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Mar 2022 | PSC01 | Notification of Tunde Mckay as a person with significant control on 8 March 2022 | |
08 Mar 2022 | PSC07 | Cessation of Antal Menes as a person with significant control on 8 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Antal Menes as a director on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 34 Acre Path, Flat, 34 Acre Path Andover Hampshire SP10 1HJ England to 81 Dickens Road Gravesend DA12 2JX on 8 March 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Nov 2020 | AP01 | Appointment of Mrs Tunde Mckay as a director on 20 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
22 May 2018 | AA | Micro company accounts made up to 30 September 2017 |