Advanced company searchLink opens in new window

G R LOGISTICS LIMITED

Company number 02805780

Filter by category

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)
14 May 2015 AA Accounts for a small company made up to 31 August 2014
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,272,714
30 Jun 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,272,714
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
08 Apr 2014 AD01 Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014
10 Jun 2013 AA Accounts for a small company made up to 31 August 2012
15 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
14 May 2013 AD04 Register(s) moved to registered office address
14 May 2013 AP01 Appointment of Mr Geoff Eades as a director
14 May 2013 TM02 Termination of appointment of Trevor James as a secretary
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011
12 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
05 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
12 Oct 2011 MISC Section 519
29 Sep 2011 MISC Section 519
05 Sep 2011 AP03 Appointment of Mr Trevor James as a secretary
05 Sep 2011 AP01 Appointment of Mr Stuart Gillies as a director
01 Jun 2011 AA Accounts for a small company made up to 31 August 2010
27 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Mr Gordon James Ramsay on 30 March 2011
27 Jan 2011 TM02 Termination of appointment of Christopher Hutcheson as a secretary
27 Jan 2011 TM01 Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 CC04 Statement of company's objects