- Company Overview for ALDBURY LOGISTICS LTD (08962747)
- Filing history for ALDBURY LOGISTICS LTD (08962747)
- People for ALDBURY LOGISTICS LTD (08962747)
- More for ALDBURY LOGISTICS LTD (08962747)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 9 January 2023 | |
09 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 9 January 2023 | |
09 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 9 January 2023 | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2022 | DS01 | Application to strike the company off the register | |
09 Jun 2022 | AD01 | Registered office address changed from 22 Old Bank Road Mirfield WF14 0HX United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 June 2022 | |
09 Jun 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Graham Hill as a person with significant control on 8 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Graham Hill as a director on 8 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 10 Abbey Road Syresham NN13 5HW United Kingdom to 22 Old Bank Road Mirfield WF14 0HX on 7 August 2020 | |
07 Aug 2020 | PSC01 | Notification of Graham Hill as a person with significant control on 21 July 2020 | |
07 Aug 2020 | PSC07 | Cessation of William Case as a person with significant control on 21 July 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Graham Hill as a director on 21 July 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of William Case as a director on 21 July 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
30 Dec 2019 | AD01 | Registered office address changed from 37 Thame Road Aylesbury HP21 8LX England to 10 Abbey Road Syresham NN13 5HW on 30 December 2019 | |
30 Dec 2019 | PSC01 | Notification of William Case as a person with significant control on 12 December 2019 |