Advanced company searchLink opens in new window

STATHERN LOGISTICS LTD

Company number 09300378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
12 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
30 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
30 Aug 2017 PSC07 Cessation of Tibor Borbely as a person with significant control on 15 March 2017
04 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
04 Apr 2017 TM01 Termination of appointment of Tibor Borbely as a director on 15 March 2017
04 Apr 2017 AD01 Registered office address changed from 39 Byron Way Wistaston Crewe CW2 8DA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017
22 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Saheed Ahmed as a director on 17 October 2016
24 Oct 2016 AP01 Appointment of Tibor Borbely as a director on 17 October 2016
24 Oct 2016 AD01 Registered office address changed from 19 Bedford Road Ilford Essex IG1 1EJ to 39 Byron Way Wistaston Crewe CW2 8DA on 24 October 2016
24 May 2016 AA Micro company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
11 Dec 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Bedford Road Ilford Essex IG1 1EJ on 11 December 2014
11 Dec 2014 AP01 Appointment of Saheed Ahmed as a director on 4 December 2014
11 Dec 2014 TM01 Termination of appointment of Terence Dunne as a director on 4 December 2014
07 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-07
  • GBP 1