- Company Overview for TILSTON LOGISTICS LTD (08947440)
- Filing history for TILSTON LOGISTICS LTD (08947440)
- People for TILSTON LOGISTICS LTD (08947440)
- More for TILSTON LOGISTICS LTD (08947440)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
12 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
11 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
11 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 10 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 10 January 2023 | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 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 9 January 2023 | |
03 Jan 2023 | DS01 | Application to strike the company off the register | |
16 Jun 2022 | AD01 | Registered office address changed from 14 Bilton Road Rugby CV22 7AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 June 2022 | |
16 Jun 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Viorel Ignat as a person with significant control on 8 June 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Viorel Ignat as a director on 8 June 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
05 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 30, Clarence Avenue Doncaster DN4 8AU United Kingdom to 14 Bilton Road Rugby CV22 7AB on 26 August 2020 | |
26 Aug 2020 | PSC01 | Notification of Viorel Ignat as a person with significant control on 6 August 2020 | |
26 Aug 2020 | PSC07 | Cessation of Rafal Lezak as a person with significant control on 6 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Viorel Ignat as a director on 6 August 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Rafal Lezak as a director on 6 August 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
17 Dec 2019 | AD01 | Registered office address changed from 22 Farrance Street Poplar London E14 7DU England to 30, Clarence Avenue Doncaster DN4 8AU on 17 December 2019 |