QUIDENHAM TRANSPORT LTD

08975255
191 WASHINGTON STREET BRADFORD UNITED KINGDOM BD8 9QP

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jan 2021 accounts Annual Accounts 5 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2020 officers Appointment of director (Mr Mohammed Ayyaz) 2 Buy now
09 Dec 2020 officers Termination of appointment of director (Mateusz Pakalnicki) 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Stuart Mccreadie) 1 Buy now
06 Apr 2020 officers Appointment of director (Mr Mateusz Pakalnicki) 2 Buy now
13 Feb 2020 accounts Annual Accounts 5 Buy now
29 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2019 officers Appointment of director (Mr Stuart Mccreadie) 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Yvonne Symes) 1 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Douglas Frederick Gordon) 1 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 officers Appointment of director (Miss Yvonne Symes) 2 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2018 officers Termination of appointment of director (Teodor Adi Aveloaei) 1 Buy now
04 Dec 2018 officers Appointment of director (Mr Douglas Frederick Gordon) 2 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 officers Termination of appointment of director (Eugen Tabacu) 1 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 officers Appointment of director (Mr Teodor Adi Aveloaei) 2 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2018 accounts Annual Accounts 5 Buy now
21 Sep 2017 officers Termination of appointment of director (Terence Dunne) 1 Buy now
20 Sep 2017 officers Appointment of director (Mr Eugen Tabacu) 2 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2017 officers Change of particulars for director (Terence Dunne) 2 Buy now
11 Mar 2017 officers Termination of appointment of director (Christopher Allon) 1 Buy now
11 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2017 officers Appointment of director (Terence Dunne) 2 Buy now
06 Jan 2017 accounts Annual Accounts 4 Buy now
18 Jul 2016 officers Appointment of director (Christopher Allon) 2 Buy now
18 Jul 2016 officers Termination of appointment of director (Cosmin Turnea) 1 Buy now
18 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 officers Termination of appointment of director (Steven Pawsey) 1 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 officers Appointment of director (Cosmin Turnea) 2 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
04 Jul 2014 officers Termination of appointment of director (Michael Waters) 1 Buy now
04 Jul 2014 officers Appointment of director (Steven Pawsey) 2 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2014 officers Termination of appointment of director (Terence Dunne) 1 Buy now
30 Apr 2014 officers Appointment of director (Michael Waters) 2 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2014 incorporation Incorporation Company 38 Buy now