Background WavePink WaveYellow Wave

CROXTETH LOGISTICS LTD (09136642)

CROXTETH LOGISTICS LTD (09136642) is an active UK company. incorporated on 18 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CROXTETH LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09136642
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROXTETH LOGISTICS LTD

CROXTETH LOGISTICS LTD is an active company incorporated on 18 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CROXTETH LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09136642

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

192 Hight Street Herne Bay CT6 5AP United Kingdom
From: 28 September 2022To: 17 June 2025
6 Wentworth Road Southall UB2 5TS United Kingdom
From: 8 July 2020To: 28 September 2022
, 59 st. Elphins Close Warrington, WA1 2ET, United Kingdom
From: 4 March 2020To: 8 July 2020
, 18 Moultrie Way Upminster, RM14 1NB, United Kingdom
From: 29 January 2020To: 4 March 2020
, 191 Washington Street Bradford, BD8 9QP, United Kingdom
From: 27 January 2020To: 29 January 2020
, 7 Alperton Lane Greenford, UB6 8DH, United Kingdom
From: 28 November 2019To: 27 January 2020
, 69 Swyncombe Avenue London, W5 4DR, England
From: 11 June 2019To: 28 November 2019
, 49 Industry Street Sheffield, S6 2WU, United Kingdom
From: 18 March 2019To: 11 June 2019
, 13 Offas Way Wheathampstead, St.Albans, AL4 8PB, United Kingdom
From: 27 July 2018To: 18 March 2019
, 76 the Embankment Wellingborough, NN8 1PA, England
From: 2 May 2018To: 27 July 2018
, Apartment 1205, X Q 7 Building Taylorson Street South, Salford, M5 3FY, England
From: 23 March 2018To: 2 May 2018
, 51 Bramhall Street Warrington, WA5 1AT, England
From: 14 February 2018To: 23 March 2018
, 12 Balmoral Crescent Oswestry, SY11 2XG, United Kingdom
From: 17 November 2017To: 14 February 2018
, 16 Pits Avenue, Braunstone, Leicester, LE3 2XL, United Kingdom
From: 9 June 2017To: 17 November 2017
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 11 April 2017To: 9 June 2017
, 47 Albion Street, Swindon, SN1 5LL, United Kingdom
From: 17 February 2017To: 11 April 2017
, 46 Deepdene Road, Loughton, IG10 3PP, United Kingdom
From: 21 July 2016To: 17 February 2017
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 3 March 2016To: 21 July 2016
, 6 Moss Avenue, Leigh, WN7 2HH, United Kingdom
From: 17 September 2015To: 3 March 2016
, 2 Sharp Street, Worsley, Manchester, M28 3LX
From: 7 November 2014To: 17 September 2015
, Flat 9 Brewers Building, Rawstone Street, London, EC1V 7NB, United Kingdom
From: 7 August 2014To: 7 November 2014
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 18 July 2014To: 7 August 2014
Timeline

71 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
42
Officers
28
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Jun 2025

ATWAL, Chandeep Chris Singh

Resigned
SouthallUB2 5TS
Born December 1998
Director
Appointed 16 Jun 2020
Resigned 09 Sept 2022

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 14 Jan 2020
Resigned 17 Jan 2020

BOATE, Stuart Berresford

Resigned
OswestrySY11 2XG
Born July 1964
Director
Appointed 06 Nov 2017
Resigned 18 Jan 2018

DAYMAN JR, Alan John

Resigned
Wheathampstead, St.AlbansAL4 8PB
Born October 1996
Director
Appointed 10 Jul 2018
Resigned 07 Mar 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 02 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Jul 2014
Resigned 25 Jul 2014

EFFENY, Ryan Mark

Resigned
UpminsterRM14 1NB
Born July 1992
Director
Appointed 17 Jan 2020
Resigned 21 Feb 2020

HAYES, Gary

Resigned
SheffieldS6 2WU
Born October 1966
Director
Appointed 07 Mar 2019
Resigned 20 May 2019

KACZMARCZYK, Matthew

Resigned
LondonW5 4DR
Born March 1993
Director
Appointed 20 May 2019
Resigned 08 Nov 2019

KRZYSZTOPORSKI, Maciej

Resigned
GreenfordUB6 8DH
Born March 2000
Director
Appointed 08 Nov 2019
Resigned 14 Jan 2020

MAGOLIS, Lyle Daleroy

Resigned
WellingboroughNN8 1PA
Born December 1996
Director
Appointed 15 Mar 2018
Resigned 10 Jul 2018

MARSHALL, Wayne

Resigned
Deepdene Road, LoughtonIG10 3PP
Born April 1978
Director
Appointed 14 Jul 2016
Resigned 10 Feb 2017

MAYATT, Errol

Resigned
Herne BayCT6 5AP
Born April 1978
Director
Appointed 09 Sept 2022
Resigned 17 Jun 2025

MCCALLUM, Sean

Resigned
Clydesdale Avenue, PaisleyPA3 4JR
Born September 1984
Director
Appointed 25 Feb 2016
Resigned 14 Jul 2016

NIXON, Peter

Resigned
Sharp Street, ManchesterM28 3LX
Born June 1947
Director
Appointed 27 Oct 2014
Resigned 09 Sept 2015

OPENSHAW, Peter

Resigned
Moss Avenue, LeighWN7 2HH
Born May 1970
Director
Appointed 09 Sept 2015
Resigned 25 Feb 2016

PARKER, Trevor

Resigned
WarringtonWA1 2ET
Born May 1959
Director
Appointed 21 Feb 2020
Resigned 16 Jun 2020

PLUMB, Simon

Resigned
Albion Street, SwindonSN1 5LL
Born March 1988
Director
Appointed 10 Feb 2017
Resigned 20 Mar 2017

SANGHERA, Parvinder

Resigned
Pits Avenue, LeicesterLE3 2XL
Born August 1972
Director
Appointed 02 Jun 2017
Resigned 06 Nov 2017

SEYFALLAH, Amir Reza

Resigned
Brewers Building, Rawstone Street, LondonEC1V 7NB
Born June 1966
Director
Appointed 25 Jul 2014
Resigned 27 Oct 2014

VICKERS, Andrew William

Resigned
WarringtonWA5 1AT
Born August 1970
Director
Appointed 18 Jan 2018
Resigned 15 Mar 2018

Persons with significant control

15

1 Active
14 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025

Mr Errol Mayatt

Ceased
Herne BayCT6 5AP
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2022
Ceased 17 Jun 2025

Mr Chandeep Chris Singh Atwal

Ceased
SouthallUB2 5TS
Born December 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 09 Sept 2022

Mr Trevor Parker

Ceased
WarringtonWA1 2ET
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 16 Jun 2020

Mr Ryan Mark Effeny

Ceased
UpminsterRM14 1NB
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 21 Feb 2020

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 17 Jan 2020

Mr Maciej Krzysztoporski

Ceased
GreenfordUB6 8DH
Born March 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 14 Jan 2020

Mr Matthew Kaczmarczyk

Ceased
LondonW5 4DR
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 08 Nov 2019

Mr Gary Hayes

Ceased
SheffieldS6 2WU
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 20 May 2019

Mr Alan John Dayman Jr

Ceased
Wheathampstead, St.AlbansAL4 8PB
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 07 Mar 2019

Mr Lyle Daleroy Magolis

Ceased
WellingboroughNN8 1PA
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Ceased 10 Jul 2018

Mr Andrew William Vickers

Ceased
WarringtonWA5 1AT
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 15 Mar 2018

Mr Stuart Berresford Boate

Ceased
OswestrySY11 2XG
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017
Ceased 18 Jan 2018

Parvinder Sanghera

Ceased
OswestrySY11 2XG
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 06 Nov 2017

Wayne Marshall

Ceased
Pits Avenue, LeicesterLE3 2XL
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Incorporation Company
18 July 2014
NEWINCIncorporation