Background WavePink WaveYellow Wave

BOCOMBE TRANSPORT LTD (09137150)

BOCOMBE TRANSPORT LTD (09137150) 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. BOCOMBE TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09137150
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
B

BOCOMBE TRANSPORT LTD

BOCOMBE TRANSPORT 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. BOCOMBE TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09137150

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year 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 24 June 2025 (10 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

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

Previous Addresses

27 Gladstone Avenue Liverpool L16 2LG United Kingdom
From: 5 May 2021To: 22 April 2024
Oak Tree House Ashby Road Nuneaton CV13 0AW United Kingdom
From: 26 November 2020To: 5 May 2021
7 Howcotte Green Coventry CV4 8BP United Kingdom
From: 25 August 2020To: 26 November 2020
10 Brown Street Thornton-Cleveleys FY5 4HG United Kingdom
From: 30 April 2020To: 25 August 2020
35 Gladys Street Rotherham S65 2TA United Kingdom
From: 10 October 2019To: 30 April 2020
11 Broom Valley Road Rotherham S60 2QH England
From: 5 July 2019To: 10 October 2019
9 Central Avenue Lutterworth LE17 4NY United Kingdom
From: 19 December 2018To: 5 July 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 19 September 2018To: 19 December 2018
64 Coronation Drive Widnes England
From: 12 July 2018To: 19 September 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 27 June 2018To: 12 July 2018
Caravan 12, Dun Roamin Park Whitfield Brackley NN13 5TD United Kingdom
From: 2 February 2018To: 27 June 2018
Flat 3 28 Abington Square Northampton NN1 4AA England
From: 17 August 2017To: 2 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 March 2017To: 17 August 2017
Flat 4 20 Coombe Road Weston-Super-Mare BS23 2QP United Kingdom
From: 14 July 2016To: 11 March 2017
11 Leach Street Rochdale OL16 5NH United Kingdom
From: 16 October 2015To: 14 July 2016
Flat 8 63 Taunton Road Ashton-Under-Lyne OL7 9DR United Kingdom
From: 31 July 2015To: 16 October 2015
55a Waddicar Lane Melling Liverpool L31 1DG
From: 19 May 2015To: 31 July 2015
67 Durham Drive Stoke-on-Trent ST3 4TG United Kingdom
From: 10 February 2015To: 19 May 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 10 November 2014To: 10 February 2015
108 Maudslay Road Coventry CV5 8EN United Kingdom
From: 15 August 2014To: 10 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 July 2014To: 15 August 2014
Timeline

75 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Jun 24
0
Funding
44
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

ATANASOV, Venelin

Resigned
20 Coombe Road, Weston-Super-MareBS23 2QP
Born June 1987
Director
Appointed 07 Jul 2016
Resigned 09 Mar 2017

CAPOK, Daniel

Resigned
CoventryCV4 8BP
Born March 1987
Director
Appointed 06 Aug 2020
Resigned 05 Nov 2020

CHAAL, Paul

Resigned
RenfrewPA4 0SJ
Born October 1974
Director
Appointed 11 Sept 2018
Resigned 10 Dec 2018

CONNOLLY, Robert

Resigned
GlasgowG71 7HR
Born July 1944
Director
Appointed 18 Nov 2019
Resigned 14 Apr 2020

DOYLE, Andrew

Resigned
LiverpoolL16 2LG
Born March 1985
Director
Appointed 23 Apr 2021
Resigned 15 Mar 2024

DUNA, Dezider

Resigned
RotherhamS60 2QH
Born September 1976
Director
Appointed 13 Jun 2019
Resigned 20 Sept 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 09 Mar 2017
Resigned 25 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Jul 2014
Resigned 04 Aug 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 Jun 2018

DUNPHY, James

Resigned
Wallace Street, FalkirkFK2 7DX
Born January 1958
Director
Appointed 29 Oct 2014
Resigned 05 Feb 2015

HIRSH, Graham John

Resigned
Maudslay Road, CoventryCV5 8EN
Born March 1968
Director
Appointed 04 Aug 2014
Resigned 29 Oct 2014

JAMES, Darren

Resigned
Thornton-CleveleysFY5 4HG
Born January 1981
Director
Appointed 14 Apr 2020
Resigned 06 Aug 2020

JOHNSON, Darren

Resigned
Durham Drive, Stoke-On-TrentST3 4TG
Born July 1972
Director
Appointed 05 Feb 2015
Resigned 11 May 2015

MCLEAN, Allan Joseph

Resigned
Waddicar Lane, LiverpoolL31 1DG
Born February 1975
Director
Appointed 11 May 2015
Resigned 22 Jul 2015

NCUBE, Sanele

Resigned
RotherhamS65 2TA
Born December 1992
Director
Appointed 20 Sept 2019
Resigned 18 Nov 2019

NICOARA, Ionut-Romeo Romeo

Resigned
Leach Street, RochdaleOL16 5NH
Born March 1977
Director
Appointed 09 Oct 2015
Resigned 07 Jul 2016

OCHISANU, Ovidiu

Resigned
28 Abington Square, NorthamptonNN1 4AA
Born July 1981
Director
Appointed 25 Jul 2017
Resigned 31 Oct 2017

PAVEL, Andrei Marian

Resigned
Whitfield, BrackleyNN13 5TD
Born August 1996
Director
Appointed 31 Oct 2017
Resigned 05 Apr 2018

POWELL, Thomas George William

Resigned
Ashby Road, NuneatonCV13 0AW
Born September 1996
Director
Appointed 05 Nov 2020
Resigned 23 Apr 2021

SHERRATT, Gary

Resigned
63 Taunton Road, Ashton-Under-LyneOL7 9DR
Born December 1965
Director
Appointed 22 Jul 2015
Resigned 09 Oct 2015

THOMPSON, Mark Edward

Resigned
Widnes
Born August 1988
Director
Appointed 25 Jun 2018
Resigned 11 Sept 2018

WILKINSON-YORK, Ryan Andy

Resigned
LutterworthLE17 4NY
Born August 1993
Director
Appointed 10 Dec 2018
Resigned 13 Jun 2019

Persons with significant control

16

1 Active
15 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 15 Mar 2024

Mr Andrew Doyle

Ceased
LiverpoolL16 2LG
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 15 Mar 2024

Mr Thomas George William Powell

Ceased
Ashby Road, NuneatonCV13 0AW
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 23 Apr 2021

Mr Daniel Capok

Ceased
CoventryCV4 8BP
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 05 Nov 2020

Mr Darren James

Ceased
Thornton-CleveleysFY5 4HG
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020
Ceased 06 Aug 2020

Mr Robert Connolly

Ceased
GlasgowG71 7HR
Born July 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 14 Apr 2020

Mr Sanele Ncube

Ceased
RotherhamS65 2TA
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Ceased 18 Nov 2019

Mr Dezider Duna

Ceased
RotherhamS60 2QH
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Ceased 20 Sept 2019

Mr Ryan Andy Wilkinson-York

Ceased
LutterworthLE17 4NY
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 13 Jun 2019

Mr Paul Chaal

Ceased
RenfrewPA4 0SJ
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2018
Ceased 10 Dec 2018

Mr Mark Edward Thompson

Ceased
Widnes
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 11 Sept 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 25 Jun 2018

Mr Andrei Marian Pavel

Ceased
Whitfield, BrackleyNN13 5TD
Born August 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 05 Apr 2018

Mr Ovidiu Ochisanu

Ceased
28 Abington Square, NorthamptonNN1 4AA
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Ceased 31 Oct 2017

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2017
Ceased 25 Jul 2017

Venelin Atanasov

Ceased
Limewood Way, LeedsLS14 1AB
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

122

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