|
|
22 Jan 2026
|
22 Jan 2026
Liquidators' statement of receipts and payments to 28 December 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Liquidators' statement of receipts and payments to 28 December 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Registered office address changed from 7 Rutherford Way Thetford Norfolk IP24 1HA England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 January 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Statement of affairs
|
|
|
08 Jan 2024
|
08 Jan 2024
Appointment of a voluntary liquidator
|
|
|
08 Jan 2024
|
08 Jan 2024
Resolutions
|
|
|
16 Sep 2023
|
16 Sep 2023
Notification of Ross Stephen Patrick Bryant as a person with significant control on 16 September 2023
|
|
|
16 Sep 2023
|
16 Sep 2023
Cessation of Freight 24 (Holdings) Limited as a person with significant control on 16 September 2023
|
|
|
16 Sep 2023
|
16 Sep 2023
Notification of Graeme Alan Connor as a person with significant control on 16 September 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Certificate of change of name
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 14 December 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Registered office address changed from Block G Dooley Road Felixstowe IP11 3HG England to 7 Rutherford Way Thetford Norfolk IP24 1HA on 8 March 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Change of details for Freight 24 (Holdings) Limited as a person with significant control on 12 March 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 14 December 2021 with updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Registered office address changed from Orchard House Spring Hill Wellington, Telford Shropshire TF1 3HA to Block G Dooley Road Felixstowe IP11 3HG on 18 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Notification of Freight 24 (Holdings) Limited as a person with significant control on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Cessation of Anita Jill Yeomans as a person with significant control on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Cessation of Michael John Capper as a person with significant control on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Michael John Capper as a director on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Anita Jill Yeomans as a director on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Anita Jill Yeomans as a secretary on 12 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Registration of charge 017726510002, created on 15 March 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Appointment of Ross Stephen Patrick Bryant as a director on 12 March 2021
|