- Company Overview for ESTON TRANSPORT LTD (08950466)
- Filing history for ESTON TRANSPORT LTD (08950466)
- People for ESTON TRANSPORT LTD (08950466)
- More for ESTON TRANSPORT LTD (08950466)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2022 | DS01 | Application to strike the company off the register | |
11 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from Flat 12, Hartgrove Court 19 Elmwood Crescent London NW9 0NN England to 191 Washington Street Bradford BD8 9QP on 23 February 2021 | |
23 Feb 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 23 February 2021 | |
23 Feb 2021 | PSC07 | Cessation of Paul Andrew Smith as a person with significant control on 23 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 23 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Paul Andrew Smith as a director on 23 February 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 13, Victoria Court Wembley HA9 6QJ United Kingdom to Flat 12, Hartgrove Court 19 Elmwood Crescent London NW9 0NN on 20 January 2020 | |
17 Jan 2020 | PSC01 | Notification of Paul Andrew Smith as a person with significant control on 9 January 2020 | |
17 Jan 2020 | PSC07 | Cessation of Domnick Noronha as a person with significant control on 9 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Paul Andrew Smith as a director on 9 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Domnick Noronha as a director on 9 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 | |
09 May 2019 | PSC01 | Notification of Domnick Noronha as a person with significant control on 24 April 2019 | |
09 May 2019 | AD01 | Registered office address changed from 21 Cooms Walk Edgware HA8 0AT England to 13, Victoria Court Wembley HA9 6QJ on 9 May 2019 | |
09 May 2019 | AP01 | Appointment of Mr Domnick Noronha as a director on 24 April 2019 | |
09 May 2019 | PSC07 | Cessation of Alpha Eonga Lilombe as a person with significant control on 24 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of Alpha Eonga Lilombe as a director on 24 April 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 2 Orchard Drive Aust Bristol BS35 4BB England to 21 Cooms Walk Edgware HA8 0AT on 18 January 2019 |