- 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) |
---|---|---|---|
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 |