- Company Overview for MINSTED LOGISTICS LTD (09176829)
- Filing history for MINSTED LOGISTICS LTD (09176829)
- People for MINSTED LOGISTICS LTD (09176829)
- More for MINSTED LOGISTICS LTD (09176829)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2022 | DS01 | Application to strike the company off the register | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from 31 Cotswold Road Warrington WA2 9SF United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 March 2022 | |
24 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Kenneth Wakefield as a person with significant control on 16 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Kenneth Wakefield as a director on 16 March 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from 10 Pawsons Road Croydon CR0 2QE United Kingdom to 31 Cotswold Road Warrington WA2 9SF on 14 January 2021 | |
14 Jan 2021 | PSC01 | Notification of Kenneth Wakefield as a person with significant control on 22 December 2020 | |
14 Jan 2021 | PSC07 | Cessation of Isaac Odoi as a person with significant control on 22 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr Kenneth Wakefield as a director on 22 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Isaac Odoi as a director on 22 December 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
15 Jul 2020 | AD01 | Registered office address changed from 38 Russell Road Runcorn WA7 4BH United Kingdom to 10 Pawsons Road Croydon CR0 2QE on 15 July 2020 | |
15 Jul 2020 | PSC01 | Notification of Isaac Odoi as a person with significant control on 1 July 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Isaac Odoi as a director on 1 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Lee Dwyer as a person with significant control on 1 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Lee Dwyer as a director on 1 July 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from 39 Barley Croft Harlow CM18 7QZ United Kingdom to 38 Russell Road Runcorn WA7 4BH on 2 January 2020 |