- Company Overview for DEUTSCHE SPEDITION LTD (11731002)
- Filing history for DEUTSCHE SPEDITION LTD (11731002)
- People for DEUTSCHE SPEDITION LTD (11731002)
- Registers for DEUTSCHE SPEDITION LTD (11731002)
- More for DEUTSCHE SPEDITION LTD (11731002)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Russell David Hayes as a person with significant control on 7 October 2022 | |
24 Nov 2022 | PSC07 | Cessation of Shruti Sabharwal as a person with significant control on 7 October 2022 | |
20 Oct 2022 | PSC01 | Notification of Shruti Sabharwal as a person with significant control on 18 May 2020 | |
20 Oct 2022 | PSC07 | Cessation of Shruti Sabharwal as a person with significant control on 7 October 2022 | |
20 Oct 2022 | PSC07 | Cessation of Ergys Mekshi as a person with significant control on 7 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Ergys Mekshi as a director on 7 October 2022 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Oct 2022 | AD01 | Registered office address changed from 24 Ellington Road Feltham TW13 4RE England to 425 Upper Richmond Road West London SW14 7PJ on 14 October 2022 | |
14 Oct 2022 | EW01RSS | Directors' register information at 14 October 2022 on withdrawal from the public register | |
14 Oct 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
14 Oct 2022 | EH01 | Elect to keep the directors' register information on the public register | |
30 Sep 2022 | TM01 | Termination of appointment of Shruti Sabharwal as a director on 20 September 2022 | |
07 Sep 2022 | PSC01 | Notification of Russell David Hayes as a person with significant control on 1 May 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Russell David Hayes as a director on 1 May 2022 | |
28 Aug 2022 | PSC01 | Notification of Ergys Mekshi as a person with significant control on 25 August 2022 | |
28 Aug 2022 | AP01 | Appointment of Mr Ergys Mekshi as a director on 25 April 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
18 Mar 2021 | AD01 | Registered office address changed from 9 Thistleworth Close Isleworth TW7 4QQ England to 24 Ellington Road Feltham TW13 4RE on 18 March 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mrs Shruti Sabharwal as a person with significant control on 1 September 2019 |