- Company Overview for TRANSPORT AND LOGISTICS SERVICE GROUP LTD (10404505)
- Filing history for TRANSPORT AND LOGISTICS SERVICE GROUP LTD (10404505)
- People for TRANSPORT AND LOGISTICS SERVICE GROUP LTD (10404505)
- More for TRANSPORT AND LOGISTICS SERVICE GROUP LTD (10404505)
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
|