- Company Overview for CYCLONE TRANSPORT LIMITED (10651779)
- Filing history for CYCLONE TRANSPORT LIMITED (10651779)
- People for CYCLONE TRANSPORT LIMITED (10651779)
- More for CYCLONE TRANSPORT LIMITED (10651779)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2018 | TM01 | Termination of appointment of Philip Stanley Hoy as a director on 10 August 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Philip Stanley Hoy as a director on 29 June 2018 | |
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|
|
30 Apr 2018 | TM01 | Termination of appointment of Philip Stanley Hoy as a director on 20 April 2018 | |
30 Apr 2018 | PSC01 | Notification of James Leslie Hanson as a person with significant control on 20 April 2018 | |
30 Apr 2018 | PSC07 | Cessation of Philip Stanley Hoy as a person with significant control on 20 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr James Leslie Hanson as a director on 20 April 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
03 Jan 2018 | PSC01 | Notification of Philip Stanley Hoy as a person with significant control on 3 January 2018 | |
03 Jan 2018 | PSC07 | Cessation of Christopher Jonathan Pullen as a person with significant control on 3 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Christopher Jonathan Pullen as a director on 2 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Philip Stanley Hoy on 3 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from 95 Pulse Court Maxwell Road Romford RM7 0FG England to 20-22 Wenlock Rd London NG1 7GU on 3 January 2018 | |
02 Jan 2018 | AP01 | Appointment of Mr Philip Stanley Hoy as a director on 2 January 2018 | |
14 Dec 2017 | TM01 | Termination of appointment of Shane Finnegan as a director on 11 December 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 6 Brookbank the Street, Brook Ashford TN25 5PE England to 95 Pulse Court Maxwell Road Romford RM7 0FG on 17 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Shane Finnegan as a director on 16 November 2017 | |
04 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-04
|