- Company Overview for TUNSTEAD LOGISTICS LTD (08961327)
- Filing history for TUNSTEAD LOGISTICS LTD (08961327)
- People for TUNSTEAD LOGISTICS LTD (08961327)
- More for TUNSTEAD LOGISTICS LTD (08961327)
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 |