T5 VAN SALES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 29/04/2529 April 2025 | Application to strike the company off the register |
| 13/10/2413 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 20/06/2420 June 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 16/07/2316 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 02/09/202 September 2020 | REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 5 TIVOLI WALK CHELTENHAM GL50 2UX ENGLAND |
| 19/03/2019 March 2020 | DIRECTOR APPOINTED MR NICOLAE DANIEL PETRE |
| 11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 05/04/185 April 2018 | DIRECTOR APPOINTED MR REGINALD BEAGER |
| 05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 105-107 BATH ROAD CHELTENHAM GL53 7LE UNITED KINGDOM |
| 05/04/185 April 2018 | APPOINTMENT TERMINATED, DIRECTOR REGINALD BEAGER |
| 02/10/172 October 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