HGV O TRANS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Registered office address changed from 89 Fleet Street London EC4Y 1DH England to Unit 2a Movements House Ajax Works Hertford Road Barking IG11 8DY on 2024-10-28 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
10/04/2410 April 2024 | Appointment of Mr James Fiddament as a director on 2024-04-03 |
10/04/2410 April 2024 | Termination of appointment of Ovidiu-Constantin Patrintasu as a director on 2024-04-03 |
10/04/2410 April 2024 | Registered office address changed from 30 Myrtle Close Gloucester GL4 6YP England to 89 Fleet Street London EC4Y 1DH on 2024-04-10 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
03/03/233 March 2023 | Micro company accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Registered office address changed from 48 Manu Marble Way Gloucester Gloucestershire GL1 5QZ England to 30 Myrtle Close Gloucester GL4 6YP on 2022-09-27 |
27/09/2227 September 2022 | Director's details changed for Mr Ovidiu-Constantin Patrintasu on 2022-09-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | Registered office address changed from , 9 Redwell Road, Matson, Gloucester, GL4 6HQ, England to 89 Fleet Street London EC4Y 1DH on 2019-06-26 |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 9 REDWELL ROAD MATSON GLOUCESTER GL4 6HQ ENGLAND |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
06/09/176 September 2017 | Registered office address changed from , 11 Clement Street, Gloucester, GL1 4JW, United Kingdom to 89 Fleet Street London EC4Y 1DH on 2017-09-06 |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 11 CLEMENT STREET GLOUCESTER GL1 4JW UNITED KINGDOM |
23/06/1723 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company