TOTAL TRANSPORT COMPLIANCE LIMITED
Company number 11659980
- Company Overview for TOTAL TRANSPORT COMPLIANCE LIMITED (11659980)
- Filing history for TOTAL TRANSPORT COMPLIANCE LIMITED (11659980)
- People for TOTAL TRANSPORT COMPLIANCE LIMITED (11659980)
- More for TOTAL TRANSPORT COMPLIANCE LIMITED (11659980)
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) |
---|---|---|---|
06 Jul 2023 | TM01 | Termination of appointment of Petrica Adrian Balan as a director on 1 July 2023 | |
18 Jun 2023 | TM01 | Termination of appointment of Dean John Seaton as a director on 18 June 2023 | |
18 Jun 2023 | TM01 | Termination of appointment of Stephen William Bentley as a director on 18 June 2023 | |
02 Jun 2023 | PSC01 | Notification of Petrica Adrian Balan as a person with significant control on 21 May 2023 | |
02 Jun 2023 | PSC07 | Cessation of Dean John Seaton as a person with significant control on 21 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Petrica Adrian Balan as a director on 21 May 2022 | |
13 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2023 | DS01 | Application to strike the company off the register | |
15 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
29 Oct 2022 | AD01 | Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 50 Princes Street Ipswich IP1 1RJ on 29 October 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 16 Wheatley Close Ashby-De-La-Zouch Leicestershire LE65 2AY United Kingdom to 10 Queen Street Ipswich IP1 1SS on 13 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Unit 11 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY United Kingdom to 16 Wheatley Close Ashby-De-La-Zouch Leicestershire LE65 2AY on 26 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
21 Sep 2021 | AP01 | Appointment of Mr Stephen William Bentley as a director on 21 September 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Dean John Seaton on 5 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mr Dean John Seaton as a person with significant control on 5 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
05 Jul 2019 | AD01 | Registered office address changed from 10 Livingstone Lane Earl Shilton Leicester LE9 7EZ United Kingdom to Unit 11 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY on 5 July 2019 | |
05 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-05
|