- Company Overview for BALCOMBE LOGISTICS LTD (09301293)
- Filing history for BALCOMBE LOGISTICS LTD (09301293)
- People for BALCOMBE LOGISTICS LTD (09301293)
- More for BALCOMBE LOGISTICS LTD (09301293)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2023 | DS01 | Application to strike the company off the register | |
02 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 1 December 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
15 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
05 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 May 2021 | AD01 | Registered office address changed from Flat 5, 158 South Road Birmingham B23 6EL United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 May 2021 | |
04 May 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 9 March 2021 | |
04 May 2021 | PSC07 | Cessation of John Lacey as a person with significant control on 9 March 2021 | |
04 May 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 9 March 2021 | |
04 May 2021 | TM01 | Termination of appointment of John Lacey as a director on 9 March 2021 | |
04 May 2021 | AD01 | Registered office address changed from 95 Somerset Close Tottenham N17 6DN England to Flat 5, 158 South Road Birmingham B23 6EL on 4 May 2021 | |
04 May 2021 | PSC07 | Cessation of Osman Guler as a person with significant control on 2 December 2020 | |
04 May 2021 | PSC01 | Notification of John Lacey as a person with significant control on 2 December 2020 | |
04 May 2021 | AP01 | Appointment of Mr John Lacey as a director on 2 December 2020 | |
04 May 2021 | TM01 | Termination of appointment of Osman Guler as a director on 2 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
10 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates |