- Company Overview for UPWICK TRANSPORT LTD (08947410)
- Filing history for UPWICK TRANSPORT LTD (08947410)
- People for UPWICK TRANSPORT LTD (08947410)
- More for UPWICK TRANSPORT LTD (08947410)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
13 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
13 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 13 January 2023 | |
13 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 13 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 January 2023 | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Jun 2022 | AD01 | Registered office address changed from Flat 11 Morello Court 24 Fountains Close Feltham TW13 5BJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 June 2022 | |
22 Jun 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 June 2022 | |
22 Jun 2022 | PSC07 | Cessation of Chris Long as a person with significant control on 16 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Chris Long as a director on 16 June 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from 46 Meadow Drive Barton-upon-Humber DN18 6DL United Kingdom to Flat 11 Morello Court 24 Fountains Close Feltham TW135BJ on 3 February 2021 | |
03 Feb 2021 | PSC01 | Notification of Chris Long as a person with significant control on 22 January 2021 | |
03 Feb 2021 | PSC07 | Cessation of Andrew Clarke as a person with significant control on 22 January 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Chris Long as a director on 22 January 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Andrew Clarke as a director on 22 January 2021 | |
14 Apr 2020 | DS02 | Withdraw the company strike off application | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2020 | DS01 | Application to strike the company off the register |