FOSDYKE TRANSPORTATION LTD.

05814013
12 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 accounts Annual Accounts 11 Buy now
06 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 11 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 8 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
13 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 7 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Termination of appointment of director (Maurice Taylor) 1 Buy now
03 May 2017 officers Appointment of director (Devis Steven Luiz) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Lucien Pierre Albert Rochat) 1 Buy now
12 Oct 2016 accounts Annual Accounts 4 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
16 Feb 2016 officers Termination of appointment of director (Stephan Henry Brunner) 1 Buy now
16 Feb 2016 officers Appointment of director (Maurice Taylor) 2 Buy now
04 Nov 2015 accounts Annual Accounts 4 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 4 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
01 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2014 officers Appointment of corporate secretary (Forth Trustees Limited) 2 Buy now
30 Apr 2014 officers Appointment of director (Stephan Brunner) 2 Buy now
04 Nov 2013 accounts Annual Accounts 4 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
12 May 2011 annual-return Annual Return 3 Buy now
21 Jun 2010 accounts Annual Accounts 4 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
24 Sep 2009 accounts Annual Accounts 4 Buy now
19 May 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
28 Aug 2008 officers Director appointed mr lucien rochat 2 Buy now
28 Aug 2008 officers Appointment terminated director barbara scaramelli 1 Buy now
28 Aug 2008 officers Appointment terminated secretary lucien rochat 1 Buy now
04 Jun 2008 annual-return Return made up to 11/05/08; full list of members 3 Buy now
07 Nov 2007 accounts Annual Accounts 3 Buy now
06 Jun 2007 annual-return Return made up to 11/05/07; full list of members 6 Buy now
29 Sep 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
08 Jun 2006 officers Secretary resigned 1 Buy now
08 Jun 2006 officers New secretary appointed 2 Buy now
22 May 2006 officers Director resigned 1 Buy now
22 May 2006 officers New director appointed 2 Buy now
11 May 2006 incorporation Incorporation Company 14 Buy now