Advanced company searchLink opens in new window

ROCKINGHAM TRANSPORT LTD

Company number 08961444

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)
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