ARTHUR TRANS LIMITED
Status | ACTIVE |
Company No. | 09966825 |
Category | Private Limited Company |
Incorporated | 25 Jan 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ARTHUR TRANS LIMITED is an active private limited company with number 09966825. It was incorporated 8 years, 4 months, 7 days ago, on 25 January 2016. The company address is 8-10 Flat 25 East Park Parade, Northampton, NN1 4LE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 29 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marius-Dumitru Ungureanu
Appointment date: 2022-07-20
Documents
Notification of a person with significant control
Date: 28 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marius-Dumitru Ungureanu
Notification date: 2022-07-25
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Address
Type: AD01
Old address: 28 Malvern Road Thornton Heath CR7 7LH England
Change date: 2022-07-28
New address: 8-10 Flat 25 East Park Parade Northampton NN1 4LE
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriel Badea
Termination date: 2022-07-25
Documents
Cessation of a person with significant control
Date: 28 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gabriel Badea
Cessation date: 2022-07-25
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-09
Psc name: Ionel Marian Gherman
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Notification of a person with significant control
Date: 17 May 2022
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-09
Psc name: Gabriel Badea
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-09
Officer name: Mr Gabriel Badea
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-09
Officer name: Ionel Marian Gherman
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
New address: 28 Malvern Road Thornton Heath CR7 7LH
Change date: 2022-02-10
Old address: 27 Randall Road Northampton NN2 7DG United Kingdom
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Notification of a person with significant control
Date: 10 Feb 2022
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-09
Psc name: Ionel Marian Gherman
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ionel Marian Gherman
Appointment date: 2020-01-09
Documents
Cessation of a person with significant control
Date: 10 Feb 2022
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-09
Psc name: Marius-Dumitru Ungureanu
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-09
Officer name: Marius-Dumitru Ungureanu
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 04 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: 27 Randall Road Northampton NN2 7DG
Change date: 2019-01-09
Old address: 97 Hunter Street Northampton NN1 3QA England
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marius-Dumitru Ungureanu
Change date: 2016-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Old address: 30 Overstone Road Northampton NN1 3JH United Kingdom
Change date: 2016-06-01
New address: 97 Hunter Street Northampton NN1 3QA
Documents
Some Companies
BAYTREE HILL MANAGEMENT COMPANY LIMITED
MANOR OFFICE,,BODMIN,PL31 2DH
Number: | 06075848 |
Status: | ACTIVE |
Category: | Private Limited Company |
87-89 NIGHTINGALE ROAD,DERBY,DE24 8BG
Number: | 11350510 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 OSBORNE ROAD,LONDON,E9 5JR
Number: | 10861938 |
Status: | ACTIVE |
Category: | Private Limited Company |
RES PIPEWORK INSTALLATIONS LIMITED
79 TRIMPLEY DRIVE,WORCESTERSHIRE,DY11 5LA
Number: | 04327068 |
Status: | ACTIVE |
Category: | Private Limited Company |
277-279 DERBY ROAD,NOTTINGHAM,NG7 2DP
Number: | 09832147 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PICKERING GARDENS,CROYDON,CR0 6YE
Number: | 11297985 |
Status: | ACTIVE |
Category: | Private Limited Company |