- Company Overview for ELSWICK LOGISTICS LTD (09069595)
- Filing history for ELSWICK LOGISTICS LTD (09069595)
- People for ELSWICK LOGISTICS LTD (09069595)
- More for ELSWICK LOGISTICS LTD (09069595)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
17 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 January 2023 | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
16 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 January 2023 | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
06 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 January 2023 | |
14 Jul 2022 | AD01 | Registered office address changed from 38 Manor Road Walsall WS2 9PU United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022 | |
14 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022 | |
14 Jul 2022 | PSC07 | Cessation of Graham Daley as a person with significant control on 24 June 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Graham Daley as a director on 24 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
09 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
13 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Mar 2021 | AD01 | Registered office address changed from 38 Barripper Road Camborne TR14 7QW England to 38 Manor Road Walsall WS2 9PU on 18 March 2021 | |
18 Mar 2021 | PSC01 | Notification of Graham Daley as a person with significant control on 18 February 2021 | |
18 Mar 2021 | PSC07 | Cessation of Jamie Peter Mcfarland as a person with significant control on 18 February 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Graham Daley as a director on 18 February 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Jamie Peter Mcfarland as a director on 18 February 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from 14 Poley Road Stanford-Le-Hope SS17 0JJ United Kingdom to 38 Barripper Road Camborne TR14 7QW on 3 December 2020 | |
03 Dec 2020 | PSC01 | Notification of Jamie Peter Mcfarland as a person with significant control on 11 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of Robert Lowe as a person with significant control on 11 November 2020 |