- Company Overview for DUNCHURCH LOGISTICS LTD (08957727)
- Filing history for DUNCHURCH LOGISTICS LTD (08957727)
- People for DUNCHURCH LOGISTICS LTD (08957727)
- More for DUNCHURCH LOGISTICS LTD (08957727)
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 24 February 2023 with updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 28 November 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022 | |
28 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 28 November 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 84 Gloucester Road Milton Keynes MK12 5DX United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 August 2022 | |
24 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
24 Aug 2022 | PSC07 | Cessation of Zak Nye as a person with significant control on 11 August 2022 | |
24 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Zak Nye as a director on 11 August 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | PSC01 | Notification of Zak Nye as a person with significant control on 18 February 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Zak Nye as a director on 18 February 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 42 Warren Wood Road Rochester ME1 2UD United Kingdom to 84 Gloucester Road Milton Keynes MK12 5DX on 18 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Joseph David Cooper as a person with significant control on 18 February 2021 |