HAMBLEDEN TRANSPORT LTD

Apartment 200 41 Essex Street, Birmingham, B5 4TW, United Kingdom
StatusDISSOLVED
Company No.09053920
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 26 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 6 days

SUMMARY

HAMBLEDEN TRANSPORT LTD is an dissolved private limited company with number 09053920. It was incorporated 10 years, 26 days ago, on 23 May 2014 and it was dissolved 3 years, 5 months, 6 days ago, on 12 January 2021. The company address is Apartment 200 41 Essex Street, Birmingham, B5 4TW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: 36 Kyffin Avenue Leeds LS15 0EE United Kingdom

New address: Apartment 200 41 Essex Street Birmingham B5 4TW

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurentiu Constantin Popescu

Termination date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eugene Levings

Appointment date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: 19 Stonie Heyes Avenue Rochdale OL12 9XA United Kingdom

New address: 36 Kyffin Avenue Leeds LS15 0EE

Change date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Laurentiu Popescu

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Viorel Simindrescu

Termination date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Viorel Simindrescu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

New address: 19 Stonie Heyes Avenue Rochdale OL12 9XA

Old address: 52 Melville Street Rochdale OL11 2UQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Viorel Simindrescu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 52 Melville Street Rochdale OL11 2UQ

Old address: 50 Station Road Swindon SN1 1DH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: John Pierce

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Pierce

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mallon

Termination date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: 50 Station Road Swindon SN1 1DH

Old address: 8 Lowlands Close Middleton Manchester M24 1JL United Kingdom

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-07

Old address: 71 Scott Street Derby DE23 8QT United Kingdom

New address: 8 Lowlands Close Middleton Manchester M24 1JL

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Christopher Mallon

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasul Khasrow

Termination date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Rasul Khasrow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: 237 Lancaster Road Northolt UB5 4TG United Kingdom

New address: 71 Scott Street Derby DE23 8QT

Change date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Danut Lazar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

Old address: 12 Anson Court Market Deeping Peterborough PE6 8AU United Kingdom

New address: 237 Lancaster Road Northolt UB5 4TG

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Beresford

Termination date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danut Lazar

Appointment date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: 43 Lime Grove Elton Chester CH2 4PX

Change date: 2015-06-17

New address: 12 Anson Court Market Deeping Peterborough PE6 8AU

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Cooksey

Termination date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Matthew Beresford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Alexandru Dumitrescu

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Cooksey

Appointment date: 2015-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: 43 Lime Grove Elton Chester CH2 4PX

Old address: 180 Crayford Way Crayford Dartford DA1 4LR United Kingdom

Change date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Zimmerman

Termination date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

New address: 180 Crayford Way Crayford Dartford DA1 4LR

Old address: 35 Kempster Gardens Salford M7 1AE United Kingdom

Change date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandru Dumitrescu

Appointment date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Old address: 28 Oldfields Circus Northolt UB5 4RR United Kingdom

New address: 35 Kempster Gardens Salford M7 1AE

Change date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liviu-Mihai Nedelcu

Termination date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr David Zimmerman

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Liviu-Mihai Nedelcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: 64 Rayners Lane Harrow HA2 0UH United Kingdom

Change date: 2014-09-08

New address: 28 Oldfields Circus Northolt UB5 4RR

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liviu-Mihai Nedelcu

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-06-09

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON BARS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10300470
Status:ACTIVE
Category:Private Limited Company

EWD COMPLEX L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031866
Status:ACTIVE
Category:Limited Partnership

INFOTEK SYSTEMS AND SOLUTIONS LIMITED

1 MALINS ROAD,WOLVERHAMPTON,WV4 6AW

Number:07605051
Status:ACTIVE
Category:Private Limited Company

TAYLOR BENNETT PARTNERS LLP

1 CHURCH BARN CALDECOTE ROAD,BALDOCK,SG7 5LA

Number:OC355719
Status:ACTIVE
Category:Limited Liability Partnership

THE GURKHA VENUE LTD

35 STATION ROAD,ALDERSHOT,GU11 1BA

Number:09577745
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF TUITION LTD

UNIT 6B, DESBOROUGH INDUSTRIAL PARK,HIGH WYCOMBE,HP13 3BG

Number:09865088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source