- Company Overview for TATTINGSTONE TRANSPORT LTD (08944332)
- Filing history for TATTINGSTONE TRANSPORT LTD (08944332)
- People for TATTINGSTONE TRANSPORT LTD (08944332)
- More for TATTINGSTONE TRANSPORT LTD (08944332)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | AP01 | Appointment of Mr Meer Muhammad Khan as a director on 10 September 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Fabian Piotr Dwojak as a director on 6 March 2018 | |
03 May 2018 | AD01 | Registered office address changed from 20 Headley Road Leicester LE3 2PJ England to 38 Mill Street Bedford MK40 3HD on 3 May 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Michael Clissold as a director on 6 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Tugby Orchards Wood Lane Tugby Leicester LE7 9WE England to 20 Headley Road Leicester LE3 2PJ on 8 March 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Fabian Piotr Dwojak as a director on 1 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 20 Headley Road Leicester LE3 2PJ England to Tugby Orchards Wood Lane Tugby Leicester LE7 9WE on 15 February 2018 | |
07 Feb 2018 | AA | Micro company accounts made up to 25 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Fabian Piotr Dwojak as a director on 7 February 2018 | |
07 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 1 February 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
04 Feb 2018 | TM01 | Termination of appointment of Connor Mcghee as a director on 1 February 2018 | |
04 Feb 2018 | PSC07 | Cessation of Connor Mcghee as a person with significant control on 1 February 2018 | |
03 Feb 2018 | AP01 | Appointment of Mr Fabian Piotr Dwojak as a director on 1 February 2018 | |
03 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 20 Headley Road Leicester LE3 2PJ on 3 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Feb 2018 | PSC01 | Notification of Connor Mcghee as a person with significant control on 31 October 2017 | |
01 Feb 2018 | AP01 | Appointment of Mr Connor Mcghee as a director on 31 October 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from 20 Headley Road Leicester LE3 2PJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 1 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Fabian Piotr Dwojak as a director on 31 October 2017 | |
01 Feb 2018 | PSC07 | Cessation of Jamie Tadhunter as a person with significant control on 5 April 2017 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |