- Company Overview for TEVERSHAM LOGISTICS LTD (08958293)
- Filing history for TEVERSHAM LOGISTICS LTD (08958293)
- People for TEVERSHAM LOGISTICS LTD (08958293)
- More for TEVERSHAM LOGISTICS LTD (08958293)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2023 | DS01 | Application to strike the company off the register | |
16 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
02 Feb 2023 | PSC07 | Cessation of Kenneth Casey as a person with significant control on 2 February 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Barry Williams as a director on 2 February 2023 | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 30 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022 | |
30 Dec 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 30 December 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 27 Dundee Road London E13 0BQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022 | |
14 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 28 June 2022 | |
14 Jul 2022 | PSC07 | Cessation of Mohamoud Mohamed Artan as a person with significant control on 28 June 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Mohamoud Mohamed Artan as a director on 28 June 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
26 Jan 2021 | AD01 | Registered office address changed from 25 Lee Croft Rotherham S66 7JY United Kingdom to 27 Dundee Road London E13 0BQ on 26 January 2021 | |
26 Jan 2021 | PSC01 | Notification of Mohamoud Artan as a person with significant control on 15 December 2020 | |
26 Jan 2021 | PSC07 | Cessation of Russell Nicholls as a person with significant control on 15 December 2020 | |
26 Jan 2021 | AP01 | Appointment of Mr Mohamoud Mohamed Artan as a director on 15 December 2020 |