Advanced company searchLink opens in new window

MATTEO ROSSO LOGISTICS LIMITED

Company number 10439530

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2024 CS01 Confirmation statement made on 20 October 2023 with no updates
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
12 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 12 January 2022
12 Dec 2021 CS01 Confirmation statement made on 20 October 2021 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Nov 2019 CH01 Director's details changed for Mr Cosmin Constantin Rosu on 28 October 2019
03 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
28 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
09 Dec 2017 CS01 Confirmation statement made on 20 October 2017 with updates
09 Dec 2017 PSC01 Notification of Cosmin Constantin Rosu as a person with significant control on 21 October 2016
28 Nov 2017 AA Total exemption full accounts made up to 31 October 2017
12 Oct 2017 AD01 Registered office address changed from 3 Hampstead Gardens Chadwell Heath Romford RM6 4FE England to 1a Steeple View 50 London Road Grays RM17 5XY on 12 October 2017
27 Mar 2017 AD01 Registered office address changed from 113 Dunley Drive Dunley Drive New Addington Croydon CR0 0RJ England to 3 Hampstead Gardens Chadwell Heath Romford RM6 4FE on 27 March 2017