- Company Overview for RODINGTON LOGISTICS LTD (08957739)
- Filing history for RODINGTON LOGISTICS LTD (08957739)
- People for RODINGTON LOGISTICS LTD (08957739)
- More for RODINGTON LOGISTICS LTD (08957739)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2022 | DS01 | Application to strike the company off the register | |
31 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
09 Mar 2022 | AD01 | Registered office address changed from 78 Parklands Way Blackburn BB2 4RF United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 March 2022 | |
09 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022 | |
09 Mar 2022 | PSC07 | Cessation of David Mcandrew as a person with significant control on 3 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of David Mcandrew as a director on 3 March 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
01 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
26 Mar 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 26 July 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of Kamil Sedowski as a director on 5 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr David Mcandrew as a director on 5 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from Flat 7, Lanes Dairy Rectory Lane, Filton Bristol BS34 7BF England to 78 Parklands Way Blackburn BB2 4RF on 20 March 2018 | |
20 Mar 2018 | PSC01 | Notification of David Mcandrew as a person with significant control on 5 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Kamil Sedowski as a person with significant control on 5 March 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 20 May 2014 |