TNT TRANS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-06-29 with updates

View Document

27/10/2327 October 2023 Appointment of Mr Virgil Richard Argeseanu as a director on 2022-08-01

View Document

27/10/2327 October 2023 Cessation of Costel Ivan as a person with significant control on 2022-08-01

View Document

27/10/2327 October 2023 Registered office address changed from Flat 2 24 Gardens View Gardens View Bournemouth BH1 3QA England to Flat 2 16 Gresty Road Crewe CW2 6DY on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Virgil Richard Argeseanu as a person with significant control on 2022-08-01

View Document

27/10/2327 October 2023 Termination of appointment of Costel Ivan as a director on 2022-08-01

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Registered office address changed from 9 Clarence Avenue Clarence Avenue Birmingham B21 0EB England to Flat 2 24 Gardens View Gardens View Bournemouth BH1 3QA on 2023-09-18

View Document

18/09/2318 September 2023 Notification of Costel Ivan as a person with significant control on 2022-06-30

View Document

18/09/2318 September 2023 Appointment of Mr Costel Ivan as a director on 2022-07-14

View Document

17/07/2317 July 2023 Registered office address changed from 53 Earle Street Earle Street Crewe CW1 2AS England to 9 Clarence Avenue Clarence Avenue Birmingham B21 0EB on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Constantin Mihai as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Registered office address changed from 20 Apartment 20 st. Andrews Corner Crewe CW2 7AF United Kingdom to 53 Earle Street Earle Street Crewe CW1 2AS on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Constantin Mihai as a director on 2023-07-17

View Document


More Company Information


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