- Company Overview for EMPRINGHAM LOGISTICS LIMITED (08970412)
- Filing history for EMPRINGHAM LOGISTICS LIMITED (08970412)
- People for EMPRINGHAM LOGISTICS LIMITED (08970412)
- More for EMPRINGHAM LOGISTICS LIMITED (08970412)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2019 | DS01 | Application to strike the company off the register | |
24 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
21 May 2019 | PSC01 | Notification of Mishaal Akbar as a person with significant control on 9 May 2019 | |
21 May 2019 | PSC07 | Cessation of Mohammed Idrees Khalid as a person with significant control on 9 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Mohammed Idrees Khalid as a director on 9 May 2019 | |
21 May 2019 | AP01 | Appointment of Ms Mishaal Akbar as a director on 9 May 2019 | |
15 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Unit 1, Lawrence House Derby Street Manchester M8 8AT England to Halifax House 93-101 Bridge Street Manchester M3 2GX on 23 October 2018 | |
14 May 2018 | AD01 | Registered office address changed from 2nd Floor Halifax House 93-101 Bridge Street Manchester M3 2GX England to Unit 1, Lawrence House Derby Street Manchester M8 8AT on 14 May 2018 | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2018 | AD01 | Registered office address changed from Conavon Court 12 Blackfriars Street Salford M3 5BQ England to 2nd Floor Halifax House 93-101 Bridge Street Manchester M3 2GX on 2 February 2018 | |
10 Jul 2017 | AD01 | Registered office address changed from 3rd, Floor, Hilton House 26-28, Hilton Street Manchester M1 2EH England to Conavon Court 12 Blackfriars Street Salford M3 5BQ on 10 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL England to 3rd, Floor, Hilton House 26-28, Hilton Street Manchester M1 2EH on 22 August 2016 | |
14 Aug 2016 | TM01 | Termination of appointment of William Alexander Dayes as a director on 1 August 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Mohammed Idrees Khalid as a director on 26 July 2016 | |
31 May 2016 | AA | Micro company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
29 Sep 2015 | AD01 | Registered office address changed from Compass House 17-19 Empringham Street Hull East Yorkshire HU9 1RP to D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 29 September 2015 |