Ade-Costi Trans Ltd was formally closed on 2021-01-12.
Ade-costi Trans was a private limited company that was situated at 70 Boulton Street, Stoke-On-Trent, ST1 2NH, ENGLAND. This company (officially started on 2018-03-07) was run by 1 director.
Director Costel-Elvis I. who was appointed on 07 March 2018.
The company was officially categorised as "freight transport by road" (49410).
The latest confirmation statement was filed on 2019-03-06 and last time the annual accounts were filed was on 31 March 2019.
Ade-costi Trans Ltd Address / Contact
Office Address
70 Boulton Street
Town
Stoke-on-trent
Post code
ST1 2NH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11240593
Date of Incorporation
Wed, 7th Mar 2018
Date of Dissolution
Tue, 12th Jan 2021
Industry
Freight transport by road
End of financial Year
31st March
Company age
3 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Fri, 20th Mar 2020
Last confirmation statement dated
Wed, 6th Mar 2019
Company staff
Costel-Elvis I.
Position: Director
Appointed: 07 March 2018
Nastase C.
Position: Director
Appointed: 01 May 2018
Resigned: 14 March 2019
People with significant control
Costel-Elvis I.
Notified on
7 March 2018
Nature of control:
25-50% shares
Nastase C.
Notified on
1 May 2018
Ceased on
1 March 2019
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-03-31
Balance Sheet
Net Assets Liabilities
126
Other
Average Number Employees During Period
1
Creditors
-126
Net Current Assets Liabilities
126
Company filings
Filing category
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control March 1, 2019
filed on: 29th, March 2019
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: March 14, 2019
filed on: 29th, March 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates March 6, 2019
filed on: 20th, March 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control May 1, 2018
filed on: 7th, May 2018
persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control May 1, 2018
filed on: 7th, May 2018
persons with significant control
Free Download
(2 pages)
AP01
On May 1, 2018 new director was appointed.
filed on: 7th, May 2018
officers
Free Download
(2 pages)
SH01
Capital declared on May 1, 2018: 2.00 GBP
filed on: 7th, May 2018
capital
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 7th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.