- 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 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 |