- Company Overview for P & J TRANSPORT LIMITED (11042021)
- Filing history for P & J TRANSPORT LIMITED (11042021)
- People for P & J TRANSPORT LIMITED (11042021)
- More for P & J TRANSPORT LIMITED (11042021)
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) |
---|---|---|---|
01 Apr 2019 | PSC01 | Notification of Maurice Malcolm Goldin as a person with significant control on 1 April 2019 | |
01 Apr 2019 | PSC07 | Cessation of Menachem Goldin as a person with significant control on 1 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Menachem Goldin as a director on 1 April 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Menachem Goldin as a secretary on 1 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Maurice Malcolm Goldin as a director on 1 April 2019 | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2019 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2018 | PSC04 | Change of details for Mr Menachem Goldin as a person with significant control on 1 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Menachem Goldin on 1 January 2018 | |
05 Jan 2018 | CH03 | Secretary's details changed for Mr Menachem Goldin on 1 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 120 High Road East Finchley London N2 9ED United Kingdom to Suite Lp38149 20 - 22 Wenlock Road London N1 7GU on 5 January 2018 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|