Advanced company searchLink opens in new window

SIXMILE TRANSPORT LTD

Company number 09056785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2020 PSC07 Cessation of Ramazan Guri as a person with significant control on 26 February 2020
06 Mar 2020 AP01 Appointment of Mr George Botezatu as a director on 26 February 2020
06 Mar 2020 TM01 Termination of appointment of Ramazan Guri as a director on 26 February 2020
27 Jan 2020 AA Micro company accounts made up to 31 May 2019
03 Oct 2019 AD01 Registered office address changed from 13a Hay Lane London NW9 0NH United Kingdom to 58 Coldharbour Road Croydon CR0 4DU on 3 October 2019
03 Oct 2019 PSC01 Notification of Ramazan Guri as a person with significant control on 12 September 2019
03 Oct 2019 AP01 Appointment of Mr Ramazan Guri as a director on 12 September 2019
03 Oct 2019 PSC07 Cessation of Stefan Rova as a person with significant control on 12 September 2019
03 Oct 2019 TM01 Termination of appointment of Stefan Rova as a director on 12 September 2019
20 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
13 Jun 2019 AD01 Registered office address changed from 67 Southview Drive Westcliff-on-Sea SS0 9QA England to 13a Hay Lane London NW9 0NH on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of John Herbert Rogers as a director on 23 May 2019
13 Jun 2019 PSC07 Cessation of John Herbert Rogers as a person with significant control on 23 May 2019
13 Jun 2019 AP01 Appointment of Mr Stefan Rova as a director on 23 May 2019
13 Jun 2019 PSC01 Notification of Stefan Rova as a person with significant control on 23 May 2019
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Dec 2018 PSC01 Notification of John Herbert Rogers as a person with significant control on 18 December 2018
28 Dec 2018 AP01 Appointment of Mr John Herbert Rogers as a director on 18 December 2018
28 Dec 2018 PSC07 Cessation of Stephen Sutton as a person with significant control on 18 December 2018
28 Dec 2018 TM01 Termination of appointment of Stephen Sutton as a director on 18 December 2018
28 Dec 2018 AD01 Registered office address changed from 82 st. Michaels Gate Shrewsbury SY1 2HL United Kingdom to 67 Southview Drive Westcliff-on-Sea SS0 9QA on 28 December 2018
23 Oct 2018 PSC07 Cessation of Andrew Michael Horrocks as a person with significant control on 12 October 2018
23 Oct 2018 AP01 Appointment of Mr Stephen Sutton as a director on 12 October 2018
23 Oct 2018 PSC01 Notification of Stephen Sutton as a person with significant control on 12 October 2018
23 Oct 2018 AD01 Registered office address changed from 6 Harvey Street Ince Wigan Wn3 4Sff United Kingdom to 82 st. Michaels Gate Shrewsbury SY1 2HL on 23 October 2018