- Company Overview for THREAPWOOD LOGISTICS LTD (08948056)
- Filing history for THREAPWOOD LOGISTICS LTD (08948056)
- People for THREAPWOOD LOGISTICS LTD (08948056)
- More for THREAPWOOD LOGISTICS LTD (08948056)
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 | |
18 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 17 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 17 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
06 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 6 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 | |
29 Jun 2022 | AD01 | Registered office address changed from 45 Legion Close Poole BH15 4EA United Kingdom to 191 Washington Street Bradford BD8 9QP on 29 June 2022 | |
29 Jun 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 June 2022 | |
29 Jun 2022 | PSC07 | Cessation of Mason Roosta as a person with significant control on 16 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Mason Roosta as a director on 16 June 2022 | |
14 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 | |
11 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 | |
15 Dec 2020 | AD01 | Registered office address changed from 10 Scott Close West Drayton UB7 9DX United Kingdom to 45 Legion Close Poole BH15 4EA on 15 December 2020 | |
15 Dec 2020 | PSC01 | Notification of Mason Roosta as a person with significant control on 20 November 2020 | |
15 Dec 2020 | PSC07 | Cessation of Avian Ilie as a person with significant control on 20 November 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Mason Roosta as a director on 20 November 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Avian Ilie as a director on 20 November 2020 | |
13 Jul 2020 | PSC01 | Notification of Avian Ilie as a person with significant control on 18 June 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Avian Ilie as a director on 18 June 2020 |