Advanced company searchLink opens in new window

ESSENTIAL TRANSPORT SERVICES LTD

Company number 09307169

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 PSC01 Notification of Mohamed Dahir as a person with significant control on 16 June 2020
04 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
29 Jan 2020 AD01 Registered office address changed from 50C Coldharbour Lane Hayes UB3 3EP England to 11 Fairdale Gardens Hayes UB3 3JA on 29 January 2020
22 Jan 2020 TM01 Termination of appointment of Abdikariim Haji Ali as a director on 22 January 2020
22 Jan 2020 PSC07 Cessation of Abdikariim Haji Ali as a person with significant control on 22 January 2020
20 Dec 2019 AP01 Appointment of Mr Mohamed Awal Dahir as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Mr Mahamed Haji Gure as a director on 20 December 2019
08 Apr 2019 AD01 Registered office address changed from C/O Office 13 Wesminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP to 50C Coldharbour Lane Hayes UB3 3EP on 8 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Mar 2019 PSC01 Notification of Abdikariim Haji Ali as a person with significant control on 26 March 2019
26 Mar 2019 AP01 Appointment of Mr Abdikariim Haji Ali as a director on 26 March 2019
26 Mar 2019 PSC07 Cessation of Mohamed Mire Gure Ahmed as a person with significant control on 26 March 2019
26 Mar 2019 TM01 Termination of appointment of Mohamed Mire Gure Ahmed as a director on 26 March 2019
26 Mar 2019 AA Micro company accounts made up to 30 November 2018
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2018 AA Micro company accounts made up to 30 November 2017
31 Oct 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 PSC01 Notification of Mohamed Mire Gure Ahmed as a person with significant control on 16 December 2017
01 Feb 2018 AP01 Appointment of Mr Mohamed Mire Gure Ahmed as a director on 16 December 2017
01 Feb 2018 TM01 Termination of appointment of Iftin Care Ltd as a director on 21 January 2018