TANK AND CONTAINER STORAGE LOGISTICS LTD
Company number 13089827
- Company Overview for TANK AND CONTAINER STORAGE LOGISTICS LTD (13089827)
- Filing history for TANK AND CONTAINER STORAGE LOGISTICS LTD (13089827)
- People for TANK AND CONTAINER STORAGE LOGISTICS LTD (13089827)
- More for TANK AND CONTAINER STORAGE LOGISTICS LTD (13089827)
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) |
---|---|---|---|
11 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2025 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2024 | AP01 | Appointment of Christopher Trebilcoe as a director on 1 February 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Callum Whitmore as a director on 1 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
08 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
25 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
15 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2023 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
10 Feb 2023 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jul 2022 | AD01 | Registered office address changed from Sandy Ridge Hornash Lane Shadoxhurst Ashford TN26 1HX England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 8 July 2022 | |
17 Dec 2021 | AD01 | Registered office address changed from 447 Kents Hill Road North Benfleet SS7 4AD England to Sandy Ridge Hornash Lane Shadoxhurst Ashford TN26 1HX on 17 December 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Derek Paul Douglas Ratford as a director on 25 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
25 Nov 2021 | PSC07 | Cessation of Derek Ratford as a person with significant control on 25 November 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | CH01 | Director's details changed for Mr Caullum Whitmore on 18 December 2020 | |
22 Dec 2020 | PSC04 | Change of details for Mr Caullum Whitmore as a person with significant control on 18 December 2020 | |
18 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-18
|