Advanced company searchLink opens in new window

TRANSPORT AND LOGISTICS SERVICE GROUP LTD

Company number 10404505

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)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2019 AA Accounts for a dormant company made up to 30 September 2018
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2019 AP01 Appointment of Jordan Elmers as a director on 11 September 2019
11 Sep 2019 TM01 Termination of appointment of Vadym Poplavskyi as a director on 11 September 2019
11 Sep 2019 PSC01 Notification of Jordan Elmers as a person with significant control on 11 September 2019
11 Sep 2019 PSC07 Cessation of Vadym Poplavskyi as a person with significant control on 11 September 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
11 Sep 2019 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 38D Crawley Road London N22 6AG on 11 September 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 1 July 2019
07 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
13 Nov 2018 PSC01 Notification of Vadym Poplavskyi as a person with significant control on 12 November 2018
13 Nov 2018 PSC07 Cessation of William Seefane as a person with significant control on 12 November 2018
17 Sep 2018 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018
10 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Jan 2018 AP01 Appointment of Vadym Poplavskyi as a director on 12 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 TM01 Termination of appointment of William Seefane as a director on 12 January 2018
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 34 South Molton Street London W1K 5RG United Kingdom to 91 Battersea Park Road London SW8 4DU on 8 February 2017
30 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted