Advanced company searchLink opens in new window

TUNSTEAD LOGISTICS LTD

Company number 08961327

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 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
18 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
17 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
17 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 10 January 2023
17 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 January 2023
17 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 10 January 2023
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 AD01 Registered office address changed from 32 Guiness House Little Hardings Welwyn Garden City AL7 2EN England to 191 Washington Street Bradford BD8 9QP on 10 June 2022
10 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022
10 Jun 2022 PSC07 Cessation of Peter Vann as a person with significant control on 8 June 2022
10 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022
10 Jun 2022 TM01 Termination of appointment of Peter Vann as a director on 8 June 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
20 Jan 2021 AD01 Registered office address changed from 55 st Georges Road Coventry CV1 2DJ United Kingdom to 32 Guiness House Little Hardings Welwyn Garden City AL7 2EN on 20 January 2021
20 Jan 2021 PSC01 Notification of Peter Vann as a person with significant control on 4 January 2021
20 Jan 2021 AP01 Appointment of Mr Peter Vann as a director on 4 January 2021
20 Jan 2021 TM01 Termination of appointment of Giacomo Vagnoni as a director on 4 January 2021
07 Jan 2021 AD01 Registered office address changed from 32 Guiness House Little Hardings Welwyn Garden City AL7 2EN United Kingdom to 55 st Georges Road Coventry CV1 2DJ on 7 January 2021
05 Nov 2020 AA Micro company accounts made up to 31 January 2020