(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed hogas trans LTDcertificate issued on 01/02/23
filed on: 1st, February 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2022
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th November 2022
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Herrick Street Liverpool L13 2AQ England on 31st January 2023 to 15 Belmont Drive Liverpool L6 7UW
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th October 2022
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Gidlow Road Liverpool L13 2AW England on 10th June 2022 to 70 Herrick Street Liverpool L13 2AQ
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 14th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th October 2018 director's details were changed
filed on: 7th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th October 2018
filed on: 7th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Herrick Street Liverpool L13 2AG United Kingdom on 7th October 2018 to 26 Gidlow Road Liverpool L13 2AW
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(10 pages)
|