- Company Overview for BOWBRIDGE LOGISTICS LTD (08998063)
- Filing history for BOWBRIDGE LOGISTICS LTD (08998063)
- People for BOWBRIDGE LOGISTICS LTD (08998063)
- More for BOWBRIDGE LOGISTICS LTD (08998063)
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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 1 December 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 December 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 13 Berners Street Leiceser LE2 0AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 October 2022 | |
19 Oct 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 18 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of Ahmed Mahamed as a person with significant control on 18 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 18 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Ahmed Mahamed as a director on 18 October 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
13 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
15 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 Jan 2021 | AD01 | Registered office address changed from 440 Narborough Road Leicester LE3 2FS United Kingdom to 13 Berners Street Leiceser LE2 0AG on 29 January 2021 | |
29 Jan 2021 | PSC01 | Notification of Ahmed Mahamed as a person with significant control on 20 January 2021 | |
29 Jan 2021 | PSC07 | Cessation of Elvis Munceleanu as a person with significant control on 20 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Elvis Munceleanu as a director on 20 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Ahmed Mahamed as a director on 20 January 2021 | |
27 Aug 2020 | AD01 | Registered office address changed from 34 Mayfields Wembley HA9 9PS United Kingdom to 440 Narborough Road Leicester LE3 2FS on 27 August 2020 |