CSUTAK TRANS LTD

Anglesey Outdoors Porthdafarch Anglesey Outdoors Porthdafarch, Holyhead, LL65 2LP, Anglesey, Wales
StatusDISSOLVED
Company No.09235178
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 8 months, 6 days

SUMMARY

CSUTAK TRANS LTD is an dissolved private limited company with number 09235178. It was incorporated 9 years, 9 months, 13 days ago, on 25 September 2014 and it was dissolved 2 years, 8 months, 6 days ago, on 02 November 2021. The company address is Anglesey Outdoors Porthdafarch Anglesey Outdoors Porthdafarch, Holyhead, LL65 2LP, Anglesey, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mr Andras Simo

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mr Andras Geza Simo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

Old address: 4 Victoria Court Station Road Rhosneigr LL64 5JX Wales

New address: Anglesey Outdoors Porthdafarch Porthdafarch Road Holyhead Anglesey LL65 2LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-12

Psc name: Mr Andras Simo

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr Andras Geza Simo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

Old address: 4 Linnet Way Purfleet Essex RM19 1TE England

New address: 4 Victoria Court Station Road Rhosneigr LL64 5JX

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: Cafjem Robinson Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8PU

New address: 4 Linnet Way Purfleet Essex RM19 1TE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA VISTA CATERING LTD

111B COWBRIDGE RD WEST,CARDIFF,CF5 5TA

Number:10367794
Status:ACTIVE
Category:Private Limited Company

EDI PAINTING & DECORATING LTD

FLAT 2 QUOIN HOUSE,SUTTON,SM1 4RR

Number:11331934
Status:ACTIVE
Category:Private Limited Company

FIRECRON LIMITED

STONE HOUSE FARM,BIRMINGHAM,B46 2LX

Number:04121720
Status:ACTIVE
Category:Private Limited Company

GURU KIRPA FILMS LTD

MILL HOUSE OVERBRIDGE SQUARE,NEWBURY,RG14 5UX

Number:11377579
Status:ACTIVE
Category:Private Limited Company

HI-PER-MAC LIMITED

PO BOX 133,ETCHINGHAM,TN19 7ZJ

Number:03665259
Status:ACTIVE
Category:Private Limited Company

LQ AUDIO LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10909351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source