- Company Overview for LUDBROOK TRANSPORT LTD (08978988)
- Filing history for LUDBROOK TRANSPORT LTD (08978988)
- People for LUDBROOK TRANSPORT LTD (08978988)
- More for LUDBROOK TRANSPORT LTD (08978988)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
16 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
13 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
13 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 13 January 2023 | |
13 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 13 January 2023 | |
13 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 13 January 2023 | |
27 Jun 2022 | AD01 | Registered office address changed from Room 208, Jupiter House 150 Clayton Road Hayes UB3 1RX United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 June 2022 | |
27 Jun 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 June 2022 | |
27 Jun 2022 | PSC07 | Cessation of Peter Gill as a person with significant control on 16 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 June 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Peter Gill as a director on 16 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
22 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 24 Stuart Avenue Harrow HA2 9BB United Kingdom to Room 208, Jupiter House 150 Clayton Road Hayes UB3 1RX on 18 February 2021 | |
18 Feb 2021 | PSC01 | Notification of Peter Gill as a person with significant control on 5 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Hamad Elenizy as a person with significant control on 5 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Mr Peter Gill as a director on 5 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Hamad Elenizy as a director on 5 February 2021 | |
27 Nov 2020 | AD01 | Registered office address changed from 10 Warren Bank Manchester M9 6FE United Kingdom to 24 Stuart Avenue Harrow HA2 9BB on 27 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Hamad Elenizy as a person with significant control on 10 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of David Clitheroe as a person with significant control on 10 November 2020 |