- Company Overview for SHERATON LOGISTICS LTD (08957497)
- Filing history for SHERATON LOGISTICS LTD (08957497)
- People for SHERATON LOGISTICS LTD (08957497)
- More for SHERATON LOGISTICS LTD (08957497)
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 |