- Company Overview for SWITCH TRANSPORT LIMITED (SC537637)
- Filing history for SWITCH TRANSPORT LIMITED (SC537637)
- People for SWITCH TRANSPORT LIMITED (SC537637)
- More for SWITCH TRANSPORT LIMITED (SC537637)
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) |
---|---|---|---|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | AD01 | Registered office address changed from James Young House Drumshoreland Road Pumpherston Livingston West Lothian EH53 0LQ Scotland to 24/4 Simpson Loan Edinburgh EH3 9GE on 27 November 2019 | |
24 May 2019 | TM01 | Termination of appointment of Arfan Khaliq as a director on 25 April 2019 | |
24 May 2019 | PSC07 | Cessation of Arfan Khaliq as a person with significant control on 25 April 2019 | |
09 May 2019 | AP01 | Appointment of Mr Peter Smith as a director on 25 April 2019 | |
09 May 2019 | PSC01 | Notification of Peter Smith as a person with significant control on 25 March 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from 24/4 Simpson Loan Edinburgh EH3 9GE United Kingdom to James Young House Drumshoreland Road Pumpherston Livingston West Lothian EH53 0LQ on 23 November 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
29 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Kenneth Francis Quinn as a director on 20 November 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 178 Claremont Alloa Clackmannanshire FK10 2ER to 24/4 Simpson Loan Edinburgh EH3 9GE on 30 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Kenneth Francis Quinn as a director on 30 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 24/4 Simpson Loan Edinburgh Scotland EH3 9GE to 178 Claremont Alloa Clackmannanshire FK10 2ER on 24 August 2017 | |
23 Aug 2017 | PSC01 | Notification of Arfan Khaliq as a person with significant control on 10 August 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
14 Jul 2017 | TM01 | Termination of appointment of Kenneth Francis Quinn as a director on 1 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 178 Claremont Alloa Clackmannanshire FK10 2ER to 24/4 Simpson Loan Edinburgh Scotland EH3 9GE on 10 July 2017 | |
08 Jun 2017 | AP01 | Appointment of Arfan Khaliq as a director on 1 May 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 24/4 Simpson Loan Edinburgh EH3 9GE Scotland to 178 Claremont Alloa Clackmannanshire FK10 2ER on 8 June 2017 | |
09 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-09
|