- Company Overview for ARRUNDEN TRANSPORT LTD (09133012)
- Filing history for ARRUNDEN TRANSPORT LTD (09133012)
- People for ARRUNDEN TRANSPORT LTD (09133012)
- More for ARRUNDEN TRANSPORT LTD (09133012)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2023 | DS01 | Application to strike the company off the register | |
04 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 January 2023 | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023 | |
03 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 3 January 2023 | |
15 Jul 2022 | AD01 | Registered office address changed from 88 Caernarvon Crescent Milton Keynes MK3 7DP United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 July 2022 | |
15 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022 | |
15 Jul 2022 | PSC07 | Cessation of Ryan Cronin as a person with significant control on 29 June 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Ryan Cronin as a director on 29 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 49 Ascot Drive Baglan Port Talbot SA12 8YL United Kingdom to 88 Caernarvon Crescent Milton Keynes MK3 7DP on 15 October 2020 | |
15 Oct 2020 | PSC01 | Notification of Ryan Cronin as a person with significant control on 22 September 2020 | |
15 Oct 2020 | PSC07 | Cessation of Kevin Thomas as a person with significant control on 22 September 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Ryan Cronin as a director on 22 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Kevin Thomas as a director on 22 September 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from 12 Trentham Drive Nottingham NG8 3LW United Kingdom to 49 Ascot Drive Baglan Port Talbot SA12 8YL on 2 June 2020 |