ANSTONE TRANSPORT SERVICES LIMITED
Company number 09442804
- Company Overview for ANSTONE TRANSPORT SERVICES LIMITED (09442804)
- Filing history for ANSTONE TRANSPORT SERVICES LIMITED (09442804)
- People for ANSTONE TRANSPORT SERVICES LIMITED (09442804)
- Charges for ANSTONE TRANSPORT SERVICES LIMITED (09442804)
- More for ANSTONE TRANSPORT SERVICES LIMITED (09442804)
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) |
---|---|---|---|
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Ms Sophie-Louise Pithers on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Ms Sophie-Louise Pithers as a person with significant control on 20 November 2023 | |
23 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Apr 2021 | PSC04 | Change of details for Ms Sophie-Louise Pithers as a person with significant control on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Ms Sophie-Louise Pithers on 28 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Apr 2021 | PSC01 | Notification of Sophie-Louise Pithers as a person with significant control on 15 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Christopher Martin Isernia as a person with significant control on 15 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Christopher Martin Isernia as a director on 15 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Ms Sophie-Louise Pithers as a director on 15 April 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 15 December 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
25 Sep 2020 | PSC01 | Notification of Christopher Martin Isernia as a person with significant control on 1 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Christopher Martin Isernia as a director on 1 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Umar Shahzad Piracha as a person with significant control on 1 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of William Anthony Murphy as a director on 1 September 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Umar Shahzad Piracha as a director on 6 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr William Anthony Murphy as a director on 1 March 2020 | |
21 May 2020 | PSC01 | Notification of Umar Shahzad Piracha as a person with significant control on 5 May 2020 |