- Company Overview for TILLINGHAM TRANSPORT LTD (09139295)
- Filing history for TILLINGHAM TRANSPORT LTD (09139295)
- People for TILLINGHAM TRANSPORT LTD (09139295)
- More for TILLINGHAM TRANSPORT LTD (09139295)
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 24 June 2023 with updates | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
11 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
10 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
10 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 10 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 10 January 2023 | |
09 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 9 January 2023 | |
15 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
06 Jul 2022 | AD01 | Registered office address changed from 3 Hawbush Road Walsall WS3 1AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 July 2022 | |
06 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022 | |
06 Jul 2022 | PSC07 | Cessation of Jason Cook as a person with significant control on 24 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Jason Cook as a director on 24 June 2022 | |
01 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 1 Mulvanney Cresent St Helens WA10 2UG United Kingdom to 3 Hawbush Road Walsall WS3 1AG on 1 December 2020 | |
01 Dec 2020 | PSC01 | Notification of Jason Cook as a person with significant control on 17 November 2020 | |
01 Dec 2020 | PSC07 | Cessation of Daniel White as a person with significant control on 17 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Jason Cook as a director on 17 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Daniel White as a director on 17 November 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 243 Vandyke Road Leighton Buzzard LU7 3HS United Kingdom to 1 Mulvanney Cresent St Helens WA10 2UG on 14 September 2020 | |
14 Sep 2020 | PSC01 | Notification of Daniel White as a person with significant control on 14 August 2020 |