CS01 |
Confirmation statement with updates January 18, 2024
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Sherwood Gardens London SE16 3JB. Change occurred on December 12, 2023. Company's previous address: 39 39 Sherwood Gardens London SE16 3JB United Kingdom.
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 22, 2023
filed on: 7th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 21, 2023
filed on: 6th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed ghencu transport LTDcertificate issued on 28/11/23
filed on: 28th, November 2023
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2023
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On November 21, 2023 new director was appointed.
filed on: 24th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 24, 2023
filed on: 24th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2023
filed on: 21st, November 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 21, 2023
filed on: 21st, November 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 21, 2023
filed on: 21st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 21, 2023 new director was appointed.
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 10, 2023
filed on: 21st, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 39 39 Sherwood Gardens London SE16 3JB. Change occurred on November 21, 2023. Company's previous address: 103 Baguley Crescent Middleton Manchester M24 4QU England.
filed on: 21st, November 2023
|
address |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 14th, November 2023
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 14th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, May 2022
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 1, 2022) of a secretary
filed on: 5th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 103 Baguley Crescent Middleton Manchester M24 4QU. Change occurred on February 22, 2021. Company's previous address: 58 Smiths Lane Hindley Green Wigan WN2 4XR England.
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2020
|
incorporation |
Free Download
(10 pages)
|