- Company Overview for HILMARTON LOGISTICS LTD (09002409)
- Filing history for HILMARTON LOGISTICS LTD (09002409)
- People for HILMARTON LOGISTICS LTD (09002409)
- More for HILMARTON LOGISTICS LTD (09002409)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
17 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 98 Whitebarn Lane Dagenham RM10 9LP United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 June 2020 | |
01 Jun 2020 | PSC07 | Cessation of Emmanuel Obasohan as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Emmanuel Obasohan as a director on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 1 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Jan 2020 | AD01 | Registered office address changed from 9 Bernard Grove Stoke on Trent ST3 7NZ United Kingdom to 98 Whitebarn Lane Dagenham RM10 9LP on 27 January 2020 | |
27 Jan 2020 | PSC01 | Notification of Emmanuel Obasohan as a person with significant control on 16 January 2020 | |
27 Jan 2020 | PSC07 | Cessation of James Blackhurst as a person with significant control on 16 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Emmanuel Obasohan as a director on 16 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of James Blackhurst as a director on 16 January 2020 | |
15 Oct 2019 | AD01 | Registered office address changed from 44 Barkers Croft Greenleys Milton Keynes MK12 6AR United Kingdom to 9 Bernard Grove Stoke on Trent ST3 7NZ on 15 October 2019 | |
15 Oct 2019 | PSC01 | Notification of James Blackhurst as a person with significant control on 23 September 2019 | |
15 Oct 2019 | PSC07 | Cessation of Abdul Juma Karanda as a person with significant control on 23 September 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr James Blackhurst as a director on 23 September 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Abdul Juma Karanda as a director on 23 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
01 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
13 Sep 2018 | PSC01 | Notification of Abdul Juma Karanda as a person with significant control on 5 September 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 44 Barkers Croft Greenleys Milton Keynes MK12 6AR on 13 September 2018 |