TANK AND CONTAINER STORAGE LOGISTICS LTD
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Director's details changed for Christopher Trebilcoe on 2025-09-10 |
07/08/257 August 2025 | Director's details changed for Christopher Trebilcoe on 2025-08-07 |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Confirmation statement made on 2024-11-25 with updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Appointment of Christopher Trebilcoe as a director on 2024-02-01 |
28/10/2428 October 2024 | Termination of appointment of Callum Whitmore as a director on 2024-02-01 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-25 with updates |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
13/02/2313 February 2023 | Confirmation statement made on 2022-11-25 with updates |
10/02/2310 February 2023 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Registered office address changed from 447 Kents Hill Road North Benfleet SS7 4AD England to Sandy Ridge Hornash Lane Shadoxhurst Ashford TN26 1HX on 2021-12-17 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
25/11/2125 November 2021 | Cessation of Derek Ratford as a person with significant control on 2021-11-25 |
25/11/2125 November 2021 | Termination of appointment of Derek Paul Douglas Ratford as a director on 2021-11-25 |
22/12/2022 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CAULLUM WHITMORE / 18/12/2020 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAULLUM WHITMORE / 18/12/2020 |
18/12/2018 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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