- Company Overview for ICKBURGH LOGISTICS LTD (08962790)
- Filing history for ICKBURGH LOGISTICS LTD (08962790)
- People for ICKBURGH LOGISTICS LTD (08962790)
- More for ICKBURGH LOGISTICS LTD (08962790)
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) |
---|---|---|---|
29 Dec 2020 | TM01 | Termination of appointment of Ryan Jack Taylor as a director on 4 December 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 11 Pippin Close Sittingbourne ME10 2QJ United Kingdom to 8 Brick Kiln Row Altrincham WA14 3EN on 22 October 2020 | |
22 Oct 2020 | PSC01 | Notification of Ryan Taylor as a person with significant control on 30 September 2020 | |
22 Oct 2020 | PSC07 | Cessation of William Jacobs as a person with significant control on 30 September 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Ryan Jack Taylor as a director on 30 September 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of William Jacobs as a director on 30 September 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 4 Cherry Tree Close Farnborough GU14 9TT United Kingdom to 11 Pippin Close Sittingbourne ME10 2QJ on 17 July 2020 | |
17 Jul 2020 | PSC01 | Notification of William Jacobs as a person with significant control on 1 July 2020 | |
17 Jul 2020 | PSC07 | Cessation of Adam Tomasz Gorniak as a person with significant control on 1 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr William Jacobs as a director on 1 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Adam Tomasz Gorniak as a director on 1 July 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
07 Feb 2020 | AD01 | Registered office address changed from 61 Allerton Grange Drive Bradford BD15 7HQ United Kingdom to 4 Cherry Tree Close Farnborough GU14 9TT on 7 February 2020 | |
07 Feb 2020 | PSC01 | Notification of Adam Gorniak as a person with significant control on 28 January 2020 | |
07 Feb 2020 | PSC07 | Cessation of Alan Hynd as a person with significant control on 28 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Adam Tomasz Gorniak as a director on 28 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Alan Hynd as a director on 28 January 2020 | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
23 Mar 2018 | PSC01 | Notification of Alan Hynd as a person with significant control on 16 June 2017 | |
23 Mar 2018 | PSC07 | Cessation of Adrian Frunza as a person with significant control on 15 March 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 61 Allerton Grange Drive Bradford BD15 7HQ on 26 June 2017 |