- Company Overview for MOORGATE TRANSPORT LTD (08978857)
- Filing history for MOORGATE TRANSPORT LTD (08978857)
- People for MOORGATE TRANSPORT LTD (08978857)
- More for MOORGATE TRANSPORT LTD (08978857)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Nov 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 24 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Mohammed Shiraz as a director on 24 October 2017 | |
15 Nov 2017 | PSC07 | Cessation of Mohammed Shiraz as a person with significant control on 24 October 2017 | |
15 Nov 2017 | PSC01 | Notification of Mohammed Shiraz as a person with significant control on 27 April 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 24 October 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Flat 11, Horwood House 9 Paveley Street London NW8 8th United Kingdom to 7 Limewood Way Leeds LS14 1AB on 15 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Mark Akerman as a person with significant control on 5 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Mark Akerman as a director on 5 April 2017 | |
09 May 2017 | AP01 | Appointment of Mohammed Shiraz as a director on 27 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from 40 Markenfield Toothill Swindon SN5 8AB United Kingdom to Flat 11, Horwood House 9 Paveley Street London NW8 8th on 9 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
12 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
28 Oct 2016 | AP01 | Appointment of Mark Akerman as a director on 21 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Daran Smith as a director on 21 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 6 Hallett Court Lyme Regis DT7 3BL United Kingdom to 40 Markenfield Toothill Swindon SN5 8AB on 28 October 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
11 Feb 2016 | CH01 | Director's details changed for Daran Smith on 3 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 112 st Swithins Road Bridport DT6 5DS United Kingdom to 6 Hallett Court Lyme Regis DT7 3BL on 11 February 2016 | |
29 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
14 May 2015 | AD01 | Registered office address changed from 20 Waldron House St Lukes Road North Torquay TQ2 5YQ to 112 st Swithins Road Bridport DT6 5DS on 14 May 2015 |