THE TRANSPORT BUSINESS LTD

160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10743691
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 19 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 7 months, 25 days

SUMMARY

THE TRANSPORT BUSINESS LTD is an dissolved private limited company with number 10743691. It was incorporated 7 years, 19 days ago, on 27 April 2017 and it was dissolved 2 years, 7 months, 25 days ago, on 21 September 2021. The company address is 160 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Adamusiak

Cessation date: 2021-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Krystyna Koltonska

Notification date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Krystyna Koltonska

Appointment date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Adamusiak

Termination date: 2021-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Old address: 48 Godfrey Street Netherfield Nottingham NG4 2JG England

New address: 160 City Road London EC1V 2NX

Change date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirela Monika Krolik

Termination date: 2020-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Adamusiak

Appointment date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mirela Monika Krolik

Cessation date: 2020-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-21

Psc name: Marcin Adamusiak

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-16

Psc name: Mirela Monika Kulik

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: 48 Godfrey Street Netherfield Nottingham NG4 2JG

Change date: 2020-07-15

Old address: 182a Biscot Road Luton LU3 1AX England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mirela Monika Krolik

Appointment date: 2020-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-15

Psc name: Mirela Monika Krolik

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mirela Monika Kulik

Notification date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Ahmed

Termination date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rizwan Ahmed

Cessation date: 2020-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-11

Psc name: Rizwan Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rizwan Ahmed

Cessation date: 2020-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-25

Psc name: Rizwan Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-25

Officer name: Mr Rizwan Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Old address: 85 Great Portland Street London W1W 7LT England

New address: 182a Biscot Road Luton LU3 1AX

Change date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Termination date: 2020-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Waris Khan

Cessation date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr. Waris Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2018

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Termination date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: Suite B, 29 Harley Street London W1G 9QR England

Change date: 2017-09-13

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGICLICK SOLUTIONS LTD

1210 PARKVIEW,THEALE,RG7 4TY

Number:11039091
Status:ACTIVE
Category:Private Limited Company

HSJ AUDIT LIMITED

SEVERN HOUSE,NEWPORT,NP10 8FY

Number:06877934
Status:ACTIVE
Category:Private Limited Company

J ROBATHAN PLUMBING & HEATING LIMITED

495 RAWNSLEY ROAD,STAFFORDSHIRE,WS12 1RA

Number:03703036
Status:ACTIVE
Category:Private Limited Company

LONDON DESK LTD

UPPER FLAT,LONDON,N10 1ET

Number:09966776
Status:ACTIVE
Category:Private Limited Company

STAR DENTAL CARE LIMITED

98 ALEXANDRA ROAD,HEMEL HEMPSTEAD,HP2 4AG

Number:09235008
Status:ACTIVE
Category:Private Limited Company

TJ (WALES) LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:08407892
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