Advanced company searchLink opens in new window

DUNCHURCH LOGISTICS LTD

Company number 08957727

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)
05 Jul 2019 TM01 Termination of appointment of Dorinel Ciui as a director on 11 June 2019
05 Jul 2019 PSC07 Cessation of Dorinel Ciui as a person with significant control on 11 June 2019
05 Jul 2019 AP01 Appointment of Mr Kyle Alexander Mark Cowan as a director on 11 June 2019
05 Jul 2019 AD01 Registered office address changed from 16 Lodden Close Aylesbury HP21 9NF England to 5 st. Helens Avenue Barnsley S71 2AU on 5 July 2019
21 Mar 2019 AP01 Appointment of Mr Dorinel Ciui as a director on 13 March 2019
21 Mar 2019 AD01 Registered office address changed from 27 Levings Close Aylesbury HP19 9UP United Kingdom to 16 Lodden Close Aylesbury HP21 9NF on 21 March 2019
21 Mar 2019 PSC07 Cessation of Konstantinos Stergiou as a person with significant control on 13 March 2019
21 Mar 2019 PSC01 Notification of Dorinel Ciui as a person with significant control on 13 March 2019
21 Mar 2019 TM01 Termination of appointment of Konstantinos Stergiou as a director on 13 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Jul 2018 PSC04 Change of details for Mr Konstantinos Stergiou as a person with significant control on 7 June 2018
26 Jul 2018 CH01 Director's details changed for Mr Konstantinos Stergiou on 7 June 2018
26 Jul 2018 AD01 Registered office address changed from 7 Harvey Road Aylesbury HP21 9PT United Kingdom to 27 Levings Close Aylesbury HP19 9UP on 26 July 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
21 Mar 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 7 Harvey Road Aylesbury HP21 9PT on 21 March 2018
21 Mar 2018 PSC01 Notification of Konstantinos Stergiou as a person with significant control on 9 March 2018
21 Mar 2018 PSC07 Cessation of Sukhwinder Jimmy Singh as a person with significant control on 9 March 2018
21 Mar 2018 AP01 Appointment of Mr Konstantinos Stergiou as a director on 9 March 2018
21 Mar 2018 TM01 Termination of appointment of Sukhwinder Jimmy Singh as a director on 9 March 2018
05 Feb 2018 AD01 Registered office address changed from 9 Glenwood Close Leicester LE2 2PW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 February 2018
05 Feb 2018 PSC01 Notification of Sukhwinder Jimmy Singh as a person with significant control on 7 November 2017
05 Feb 2018 PSC07 Cessation of Peter Trueman as a person with significant control on 7 November 2017
05 Feb 2018 AP01 Appointment of Mr Sukhwinder Jimmy Singh as a director on 7 November 2017
05 Feb 2018 TM01 Termination of appointment of Peter Trueman as a director on 7 November 2017