ROMSLEY LOGISTICS LTD
Status | DISSOLVED |
Company No. | 09132832 |
Category | Private Limited Company |
Incorporated | 15 Jul 2014 |
Age | 9 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 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
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
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
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
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
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
Dissolution application strike off company
Date: 10 Nov 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
REGUS BUILDING,GUILDFORD,GU2 4RG
Number: | 09206127 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLES CORPORATE SERVICES LIMITED,GRAND CAYMAN,
Number: | FC031147 |
Status: | ACTIVE |
Category: | Other company type |
25 FLAX WAY,GREENOCK,PA15 2WJ
Number: | SC508818 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |