- Company Overview for TRILLACOTT LOGISTICS LTD (09065354)
- Filing history for TRILLACOTT LOGISTICS LTD (09065354)
- People for TRILLACOTT LOGISTICS LTD (09065354)
- More for TRILLACOTT LOGISTICS LTD (09065354)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2023 | DS01 | Application to strike the company off the register | |
01 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 30 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 November 2022 | |
29 Nov 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 29 November 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
10 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
17 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 17 Potterton Close Bridgwater TA6 6EU United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 July 2020 | |
27 Jul 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 27 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Jonathan Peters as a person with significant control on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Jonathan Peters as a director on 27 July 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
06 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 336 Winterthur Way Basingstoke RG21 7UQ England to 17 Potterton Close Bridgwater TA6 6EU on 28 November 2019 | |
28 Nov 2019 | PSC01 | Notification of Jonathan Peters as a person with significant control on 6 November 2019 | |
28 Nov 2019 | PSC07 | Cessation of Shaun Doyle as a person with significant control on 6 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Jonathan Peters as a director on 6 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Shaun Doyle as a director on 6 November 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates |