- Company Overview for SZEKELY TRANS LIMITED (09205740)
- Filing history for SZEKELY TRANS LIMITED (09205740)
- People for SZEKELY TRANS LIMITED (09205740)
- More for SZEKELY TRANS LIMITED (09205740)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | AP01 | Appointment of Mrs Tunde Mckay as a director on 1 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Emil Pall as a director on 1 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 4 Hagley Road Reading RG2 0DN England to 81 Dickens Road Gravesend DA12 2JX on 10 January 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
08 Aug 2018 | CH01 | Director's details changed for Mr Emil Pall on 1 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Emil Pall as a person with significant control on 1 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Manjimena House Basingstoke Road Spencers Wood Reading RG7 1AA to 4 Hagley Road Reading RG2 0DN on 8 August 2018 | |
16 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
07 Jun 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
01 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
18 Jul 2015 | AD01 | Registered office address changed from 29 Rowley Road Reading RG2 0DR United Kingdom to Manjimena House Basingstoke Road Spencers Wood Reading RG7 1AA on 18 July 2015 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|