MAN AND VAN REMOVAL SERVICE LIMITED
Company number 11795040
- Company Overview for MAN AND VAN REMOVAL SERVICE LIMITED (11795040)
- Filing history for MAN AND VAN REMOVAL SERVICE LIMITED (11795040)
- People for MAN AND VAN REMOVAL SERVICE LIMITED (11795040)
- More for MAN AND VAN REMOVAL SERVICE LIMITED (11795040)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | CERTNM |
Company name changed cornerstone removals LTD\certificate issued on 28/03/23
|
|
01 Mar 2023 | AD01 | Registered office address changed from Unit 3, Cavendish House, 2nd Floor North, 369 Burnt Oak Broadway Edgware HA8 5AW United Kingdom to 18 Fisher Street Carlisle CA3 8RH on 1 March 2023 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | PSC04 | Change of details for Mr Anthony Logan as a person with significant control on 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | AP01 | Appointment of Mr Anthony Logan as a director on 28 February 2023 | |
28 Feb 2023 | PSC01 | Notification of Anthony Logan as a person with significant control on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Cornel Gheorghe Ilea as a director on 28 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Cornel Gheorghe Ilea as a person with significant control on 28 February 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
09 May 2022 | PSC07 | Cessation of Maria Mirela Cojoc as a person with significant control on 9 May 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 48 Hallowes Crescent Watford Hertfordshire WD19 7NT England to Unit 3, Cavendish House, 2nd Floor North, 369 Burnt Oak Broadway Edgware HA8 5AW on 27 July 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Maria Mirela Cojoc as a director on 29 June 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 4 Longcliffe Path Watford WD19 7PH United Kingdom to 48 Hallowes Crescent Watford Hertfordshire WD197NT on 6 August 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
29 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-29
|