- Company Overview for ROCKINGHAM TRANSPORT LTD (08961444)
- Filing history for ROCKINGHAM TRANSPORT LTD (08961444)
- People for ROCKINGHAM TRANSPORT LTD (08961444)
- More for ROCKINGHAM TRANSPORT LTD (08961444)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 104a Poplars Avenue Warrington WA2 9LT United Kingdom to 153 Valley Drive London NW9 9NT on 23 February 2021 | |
23 Feb 2021 | PSC01 | Notification of Haider Al-Asadi as a person with significant control on 9 February 2021 | |
23 Feb 2021 | PSC07 | Cessation of Rodney Eugene Grimes as a person with significant control on 9 February 2021 | |
23 Feb 2021 | AP01 | Notice of removal of a director | |
23 Feb 2021 | TM01 | Termination of appointment of Rodney Eugene Grimes as a director on 9 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
01 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from Flat 3 Rockwell Court the Gateway Watford WD18 7HQ United Kingdom to 104a Poplars Avenue Warrington WA2 9LT on 18 December 2020 | |
18 Dec 2020 | PSC01 | Notification of Rodney Eugene Grimes as a person with significant control on 30 November 2020 | |
18 Dec 2020 | PSC07 | Cessation of Carlos Scur as a person with significant control on 30 November 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Rodney Eugene Grimes as a director on 30 November 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Carlos Scur as a director on 30 November 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Flat 9 86 London Road Kingston upon Thames KT2 6PX United Kingdom to Flat 3 Rockwell Court the Gateway Watford WD18 7HQ on 24 August 2020 | |
24 Aug 2020 | PSC01 | Notification of Carlos Scur as a person with significant control on 4 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Danial Moldoveanu as a person with significant control on 4 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Carlos Scur as a director on 4 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Danial Moldoveanu as a director on 4 August 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from 21 st Augustines Crescent Whitstable CT5 2NR United Kingdom to Flat 9 86 London Road Kingston upon Thames KT2 6PX on 27 April 2020 | |
24 Apr 2020 | PSC01 | Notification of Danial Moldoveanu as a person with significant control on 7 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Grant Best as a person with significant control on 7 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Danial Moldoveanu as a director on 7 April 2020 |