- Company Overview for CHISBURY LOGISTICS LTD (08962490)
- Filing history for CHISBURY LOGISTICS LTD (08962490)
- People for CHISBURY LOGISTICS LTD (08962490)
- More for CHISBURY LOGISTICS LTD (08962490)
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(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2022 | DS01 | Application to strike the company off the register | |
04 Mar 2022 | AD01 | Registered office address changed from 108 Grove Road Kings Heath Birmingham B14 6SY United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 March 2022 | |
04 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022 | |
04 Mar 2022 | PSC07 | Cessation of Jack Brandon Reiss Pritchard as a person with significant control on 3 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Jack Brandon Reiss Pritchard as a director on 3 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | AP01 | Appointment of Mr Jack Brandon Reiss Pritchard as a director on 25 April 2019 | |
03 May 2019 | AD01 | Registered office address changed from 49 Hailey Place Cranleigh GU6 7EQ England to 108 Grove Road Kings Heath Birmingham B14 6SY on 3 May 2019 | |
03 May 2019 | PSC07 | Cessation of Artur Ozimek as a person with significant control on 25 April 2019 | |
03 May 2019 | PSC01 | Notification of Jack Brandon Reiss Pritchard as a person with significant control on 25 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Artur Ozimek as a director on 25 April 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 24 August 2017 | |
03 Nov 2017 | PSC01 | Notification of Artur Ozimek as a person with significant control on 24 August 2017 |