- Company Overview for DUNSTONE TRANSPORT LTD (08957693)
- Filing history for DUNSTONE TRANSPORT LTD (08957693)
- People for DUNSTONE TRANSPORT LTD (08957693)
- More for DUNSTONE TRANSPORT LTD (08957693)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2023 | DS01 | Application to strike the company off the register | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 19 November 2022 | |
19 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022 | |
11 Nov 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 11 November 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 3 Vicarage Road Leighton Buzzard LU7 9EY United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 September 2022 | |
27 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
27 Sep 2022 | PSC07 | Cessation of Anthony Staines as a person with significant control on 11 August 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Anthony Staines as a director on 11 August 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 7 Mortain Drive Berkhamsted HP4 1JZ United Kingdom to 3 Vicarage Road Leighton Buzzard LU7 9EY on 23 November 2020 | |
23 Nov 2020 | PSC01 | Notification of Anthony Staines as a person with significant control on 3 November 2020 | |
23 Nov 2020 | PSC07 | Cessation of Adam Edward Cooper as a person with significant control on 3 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Anthony Staines as a director on 3 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Adam Edward Cooper as a director on 3 November 2020 |