- Company Overview for RUSCOTE TRANSPORT LTD (08975965)
- Filing history for RUSCOTE TRANSPORT LTD (08975965)
- People for RUSCOTE TRANSPORT LTD (08975965)
- More for RUSCOTE TRANSPORT LTD (08975965)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
15 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 84 Hall Road London E6 2nd United Kingdom to 191 Washington Street Bradford BD8 9QP on 10 December 2020 | |
10 Dec 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of Trae Browne as a person with significant control on 10 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Trae Browne as a director on 10 December 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 4 Beaufort Court Barnet EN5 1RW United Kingdom to 84 Hall Road London E6 2nd on 1 September 2020 | |
01 Sep 2020 | PSC07 | Cessation of Dawda Njie as a person with significant control on 12 August 2020 | |
01 Sep 2020 | PSC01 | Notification of Trae Browne as a person with significant control on 12 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Trae Browne as a director on 12 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Dawda Njie as a director on 12 August 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
24 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from 76 Cranborne Road Barking IG11 7XE United Kingdom to 4 Beaufort Court Barnet EN5 1RW on 27 December 2019 | |
27 Dec 2019 | PSC01 | Notification of Dawda Njie as a person with significant control on 12 December 2019 | |
27 Dec 2019 | PSC07 | Cessation of Ahaed Miah as a person with significant control on 12 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Dawda Njie as a director on 12 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Ahaed Miah as a director on 12 December 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 24 Tennyson Road Romford RM3 7AD United Kingdom to 76 Cranborne Road Barking IG11 7XE on 8 October 2019 | |
08 Oct 2019 | PSC01 | Notification of Ahaed Miah as a person with significant control on 19 September 2019 | |
08 Oct 2019 | PSC07 | Cessation of Ezekiel Haizel as a person with significant control on 19 September 2019 |