- Company Overview for STANFIELD LOGISTICS LTD (08943883)
- Filing history for STANFIELD LOGISTICS LTD (08943883)
- People for STANFIELD LOGISTICS LTD (08943883)
- More for STANFIELD LOGISTICS LTD (08943883)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 December 2022 | |
03 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 24 Westbourne Road Sutton-in-Ashfield NG17 2FE United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 October 2022 | |
04 Oct 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
04 Oct 2022 | PSC07 | Cessation of Neil Moister as a person with significant control on 26 August 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Neil Moister as a director on 26 August 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
08 Feb 2021 | PSC01 | Notification of Neil Moister as a person with significant control on 25 January 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Neil Moister as a director on 25 January 2021 | |
05 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2021 | PSC07 | Cessation of Craig Morley as a person with significant control on 25 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Craig Morley as a director on 25 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Flat 47 Newnham House Sheppey Drive Birmingham B36 0LU United Kingdom to 24 Westbourne Road Sutton-in-Ashfield NG17 2FE on 27 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Edward Thomas Gardner as a person with significant control on 2 August 2019 |