- Company Overview for GXO LOGISTICS SERVICES UK LIMITED (03781128)
- Filing history for GXO LOGISTICS SERVICES UK LIMITED (03781128)
- People for GXO LOGISTICS SERVICES UK LIMITED (03781128)
- More for GXO LOGISTICS SERVICES UK LIMITED (03781128)
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) |
---|---|---|---|
11 Oct 2019 | TM01 | Termination of appointment of Simon Gavin Evans as a director on 11 September 2019 | |
11 Oct 2019 | TM02 | Termination of appointment of Georgina Garratt as a secretary on 27 September 2019 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
02 Jan 2018 | AP01 | Appointment of Mr Gavin Williams as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Malcolm Wilson as a director on 1 January 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
20 Feb 2017 | AP03 | Appointment of Ms Georgina Garratt as a secretary on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Gordon Emerson Devens as a director on 20 January 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017 | |
22 Nov 2016 | TM01 | Termination of appointment of David James Thomas as a director on 4 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Simon Gavin Evans as a director on 4 November 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | AP03 | Appointment of Ms Lyndsay Navid Lane as a secretary on 1 August 2016 | |
01 Aug 2016 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 1 August 2016 | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Xpo House Lodge Way New Duston Northampton Northamptonshire NN5 7SL on 1 August 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Gordon Emerson Devens as a director on 15 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Michael Joseph Morris as a director on 3 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of a director |