- Company Overview for ML LOGISTICS 15 LIMITED (09923809)
- Filing history for ML LOGISTICS 15 LIMITED (09923809)
- People for ML LOGISTICS 15 LIMITED (09923809)
- More for ML LOGISTICS 15 LIMITED (09923809)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
09 Dec 2019 | PSC01 | Notification of Catalin Hantiu as a person with significant control on 1 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Catalin Hantiu as a director on 1 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Michael John Laverick as a director on 1 December 2019 | |
09 Dec 2019 | PSC07 | Cessation of Micheal Laverick as a person with significant control on 1 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 9 Dudley Court Cardiff CF10 5BQ Wales to 5 Splott Road Cardiff CF24 1HA on 9 December 2019 | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2018 | DS01 | Application to strike the company off the register | |
05 Feb 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
02 Jan 2017 | AD01 | Registered office address changed from The Olde Oak Inn Ruskin Avenue Rogerstone Newport Gwent NP10 0AA United Kingdom to 9 Dudley Court Cardiff CF10 5BQ on 2 January 2017 | |
21 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-21
|