Advanced company searchLink opens in new window

SANTONBRIDGE TRANSPORT LTD

Company number 08947377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2022 DS01 Application to strike the company off the register
05 May 2022 AD01 Registered office address changed from 34 Sowdey Green Stafford ST19 9QB United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022
05 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of Wayne Lewis as a person with significant control on 4 May 2022
05 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Wayne Lewis as a director on 4 May 2022
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
24 Dec 2020 AD01 Registered office address changed from 22 st Lawrence Glebe Sheffield S9 1TB United Kingdom to 34 Sowdey Green Stafford ST19 9QB on 24 December 2020
23 Dec 2020 PSC01 Notification of Wayne Lewis as a person with significant control on 2 December 2020
23 Dec 2020 PSC07 Cessation of Adam Alley as a person with significant control on 2 December 2020
23 Dec 2020 AP01 Appointment of Mr Wayne Lewis as a director on 2 December 2020
23 Dec 2020 TM01 Termination of appointment of Adam Alley as a director on 2 December 2020
13 Nov 2020 AD01 Registered office address changed from 14 Greenwood Drive Sheffield S9 4GY United Kingdom to 22 st Lawrence Glebe Sheffield S9 1TB on 13 November 2020
13 Nov 2020 PSC01 Notification of Adam Alley as a person with significant control on 26 October 2020
13 Nov 2020 PSC07 Cessation of Paulo Moreeira Porto as a person with significant control on 26 October 2020
13 Nov 2020 AP01 Appointment of Mr Adam Alley as a director on 26 October 2020
13 Nov 2020 TM01 Termination of appointment of Paulo Moreeira Porto as a director on 26 October 2020
03 Nov 2020 AA Micro company accounts made up to 31 January 2020
28 Sep 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 14 Greenwood Drive Sheffield S9 4GY on 28 September 2020
28 Sep 2020 PSC01 Notification of Paulo Moreeira Porto as a person with significant control on 11 September 2020
28 Sep 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 11 September 2020