Download leads from Nexok and grow your business. Find out more

Tnt Trans Ltd

Documents

Total Documents16
Total Pages31

Filing History

31 October 2023Compulsory strike-off action has been discontinued
30 October 2023Confirmation statement made on 29 June 2023 with updates
27 October 2023Notification of Virgil Richard Argeseanu as a person with significant control on 1 August 2022
27 October 2023Registered 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 27 October 2023
27 October 2023Appointment of Mr Virgil Richard Argeseanu as a director on 1 August 2022
27 October 2023Cessation of Costel Ivan as a person with significant control on 1 August 2022
27 October 2023Termination of appointment of Costel Ivan as a director on 1 August 2022
19 September 2023First Gazette notice for compulsory strike-off
18 September 2023Registered 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 18 September 2023
18 September 2023Appointment of Mr Costel Ivan as a director on 14 July 2022
18 September 2023Notification of Costel Ivan as a person with significant control on 30 June 2022
17 July 2023Registered office address changed from 53 Earle Street Earle Street Crewe CW1 2AS England to 9 Clarence Avenue Clarence Avenue Birmingham B21 0EB on 17 July 2023
17 July 2023Registered 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 17 July 2023
17 July 2023Cessation of Constantin Mihai as a person with significant control on 17 July 2023
17 July 2023Termination of appointment of Constantin Mihai as a director on 17 July 2023
30 June 2022Incorporation
Statement of capital on 2022-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing