- Company Overview for KÖRBER SUPPLY CHAIN BASINGSTOKE LTD (03887730)
- Filing history for KÖRBER SUPPLY CHAIN BASINGSTOKE LTD (03887730)
- People for KÖRBER SUPPLY CHAIN BASINGSTOKE LTD (03887730)
- Charges for KÖRBER SUPPLY CHAIN BASINGSTOKE LTD (03887730)
- More for KÖRBER SUPPLY CHAIN BASINGSTOKE LTD (03887730)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2023 | SH20 | Statement by Directors | |
01 Dec 2023 | SH19 |
Statement of capital on 1 December 2023
|
|
01 Dec 2023 | CAP-SS | Solvency Statement dated 10/11/23 | |
01 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 10 November 2023
|
|
09 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
17 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
06 May 2022 | AP01 | Appointment of Mr Matthew Gregory as a director on 24 March 2022 | |
04 May 2022 | TM01 | Termination of appointment of Simon Shore as a director on 24 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
03 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
29 Jan 2021 | CH01 | Director's details changed for Mr Anton Du Preez on 20 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of David Raymond Stanhope as a director on 20 January 2021 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
31 Dec 2020 | CH01 | Director's details changed for Mr Anton Du Preez on 31 December 2020 | |
14 Oct 2020 | CERTNM |
Company name changed cirrus logistics LIMITED\certificate issued on 14/10/20
|
|
14 Oct 2020 | CONNOT | Change of name notice | |
09 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
05 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
28 Aug 2019 | TM02 | Termination of appointment of Paul Gerard Dermot Morgan as a secretary on 30 June 2019 |