- Company Overview for EASTHOPEWOOD TRANSPORT LTD (08947861)
- Filing history for EASTHOPEWOOD TRANSPORT LTD (08947861)
- People for EASTHOPEWOOD TRANSPORT LTD (08947861)
- More for EASTHOPEWOOD TRANSPORT LTD (08947861)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | AD01 | Registered office address changed from 65 Avenue Road Rugby CV21 2JL United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 February 2022 | |
15 Feb 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Sharon Lawton as a person with significant control on 11 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Sharon Lawton as a director on 11 February 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 95 Corporation Road Cardiff CF11 7AQ Wales to 65 Avenue Road Rugby CV21 2JL on 4 September 2019 | |
04 Sep 2019 | PSC01 | Notification of Sharon Lawton as a person with significant control on 9 August 2019 | |
04 Sep 2019 | PSC07 | Cessation of Radoslav Marcinko as a person with significant control on 9 August 2019 | |
04 Sep 2019 | AP01 | Appointment of Mrs Sharon Lawton as a director on 9 August 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Radoslav Marcinko as a director on 9 August 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
16 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
06 Feb 2018 | AD01 | Registered office address changed from 73 Elgar Close Swindon SN25 2HG United Kingdom to 95 Corporation Road Cardiff CF11 7AQ on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Klodian Kapllani as a director on 14 November 2017 | |
06 Feb 2018 | PSC01 | Notification of Radoslav Marcinko as a person with significant control on 14 November 2017 |