ROMSLEY LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09132832
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 14 days

SUMMARY

ROMSLEY LOGISTICS LTD is an dissolved private limited company with number 09132832. It was incorporated 9 years, 10 months, 6 days ago, on 15 July 2014 and it was dissolved 1 year, 3 months, 14 days ago, on 07 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Dr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammed Ayyaz

Change date: 2023-01-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Ayyaz

Change date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2023-01-11

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 81 Nuneaton Road Bedworth CV12 8AP England

Change date: 2022-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-16

Psc name: Craig Martin Mceneaney

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Martin Mceneaney

Termination date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

New address: 81 Nuneaton Road Bedworth CV12 8AP

Old address: 61 Kingsland Avenue Coventry CV5 8DZ England

Change date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Cox

Cessation date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: 61 Kingsland Avenue Coventry CV5 8DZ

Old address: 27 Kingsdown Way Southampton SO18 2GL England

Change date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: David Cox

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Mceneaney

Notification date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Martin Mceneaney

Appointment date: 2019-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Cox

Notification date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr David Cox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-28

Old address: 7 Westhorne Fol Manchester M8 4JN United Kingdom

New address: 27 Kingsdown Way Southampton SO18 2GL

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawid Prudzilko

Termination date: 2018-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-18

Psc name: Dawid Prudzilko

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Radoslaw Marek Mohr

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawid Prudzilko

Notification date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Radoslaw Marek Mohr

Cessation date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

New address: 7 Westhorne Fol Manchester M8 4JN

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr Dawid Prudzilko

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-17

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radoslaw Marek Mohr

Appointment date: 2018-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Scott

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: David Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 14 Dugdale Court Coventry Road, Coleshill Birmingham B46 3AT United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Radoslaw Marek Mohr

Notification date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-26

Psc name: David Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-26

Psc name: Martin Holt

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Martin Holt

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: David Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 314B Market Street Whitworth Rochdale OL12 8QJ

Change date: 2017-06-02

New address: 14 Dugdale Court Coventry Road, Coleshill Birmingham B46 3AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: 314B Market Street Whitworth Rochdale OL12 8QJ

Change date: 2014-09-05

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

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-22

Officer name: Martin Holt

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-08-22

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPLEY BOOKKEEPING SERVICES LTD

SUITE E3 TOWER HOUSE LATIMER PARK,LATIMER,HP5 1TU

Number:09222643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEACH VILLAS LIMITED

REGUS BUILDING,GUILDFORD,GU2 4RG

Number:09206127
Status:ACTIVE
Category:Private Limited Company

ENSCO ENDEAVORS LIMITED

MAPLES CORPORATE SERVICES LIMITED,GRAND CAYMAN,

Number:FC031147
Status:ACTIVE
Category:Other company type

INVERCLYDE CONTRACTS LIMITED

25 FLAX WAY,GREENOCK,PA15 2WJ

Number:SC508818
Status:ACTIVE
Category:Private Limited Company

SALARIES R US LTD

THE ANNEXE LONG LANE FARM,NEWPORT,PO30 2NW

Number:08044720
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN MICHALSKI TRANSPORT LIMITED

14 KENCHESTER,MILTON KEYNES,MK13 0QP

Number:09190801
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