Advanced company searchLink opens in new window

SHERATON LOGISTICS LTD

Company number 08957497

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2023 AA Micro company accounts made up to 31 January 2023
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2023 DS01 Application to strike the company off the register
21 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
27 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 26 January 2023
13 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
13 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
13 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 13 December 2022
13 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 13 December 2022
27 Jul 2022 AA Micro company accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
07 Jan 2022 AD01 Registered office address changed from 2 Tynan Close Feltham TW14 9BU United Kingdom to 191 Washington Street Bradford BD8 9QP on 7 January 2022
07 Jan 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 December 2021
07 Jan 2022 PSC07 Cessation of Duncan Sansom as a person with significant control on 16 December 2021
07 Jan 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 December 2021
07 Jan 2022 TM01 Termination of appointment of Duncan Sansom as a director on 16 December 2021
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 May 2021 AP01 Appointment of Mr Duncan Sansom as a director on 5 May 2021
18 May 2021 AD01 Registered office address changed from 30 Stonecliffe Drive Leeds LS12 5SE United Kingdom to 2 Tynan Close Feltham TW14 9BU on 18 May 2021
18 May 2021 PSC01 Notification of Duncan Sansom as a person with significant control on 5 May 2021
18 May 2021 PSC07 Cessation of Adam Bennett as a person with significant control on 5 May 2021