Advanced company searchLink opens in new window

ESTON TRANSPORT LTD

Company number 08950466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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