- Company Overview for SIXMILE TRANSPORT LTD (09056785)
- Filing history for SIXMILE TRANSPORT LTD (09056785)
- People for SIXMILE TRANSPORT LTD (09056785)
- More for SIXMILE TRANSPORT LTD (09056785)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2023 | DS01 | Application to strike the company off the register | |
07 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
02 Mar 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 1 March 2023 | |
01 Mar 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 25 February 2023 | |
01 Mar 2023 | PSC07 | Cessation of Ian Michael Nesbitt as a person with significant control on 25 February 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 25 February 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Ian Michael Nesbitt as a director on 25 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 18 Laurels Road Iver SL0 0BY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 March 2023 | |
07 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
08 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
05 May 2021 | AD01 | Registered office address changed from 29 Cancell Road London SW9 6HP United Kingdom to 18 Laurels Road Iver SL0 0BY on 5 May 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Flat 2 Lucida Court Watford WD18 7QH United Kingdom to 29 Cancell Road London SW9 6HP on 21 August 2020 | |
21 Aug 2020 | PSC01 | Notification of Ian Michael Nesbitt as a person with significant control on 4 August 2020 | |
21 Aug 2020 | AP01 | Appointment of Mr Ian Michael Nesbitt as a director on 4 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of George Botezatu as a person with significant control on 4 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of George Botezatu as a director on 4 August 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
06 Mar 2020 | AD01 | Registered office address changed from 58 Coldharbour Road Croydon CR0 4DU United Kingdom to Flat 2 Lucida Court Watford WD18 7QH on 6 March 2020 | |
06 Mar 2020 | PSC01 | Notification of George Botezatu as a person with significant control on 26 February 2020 |