- Company Overview for DFDS LOGISTICS LIMITED (05055324)
- Filing history for DFDS LOGISTICS LIMITED (05055324)
- People for DFDS LOGISTICS LIMITED (05055324)
- Charges for DFDS LOGISTICS LIMITED (05055324)
- More for DFDS LOGISTICS LIMITED (05055324)
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) |
---|---|---|---|
15 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
31 May 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
09 Jun 2017 | CH03 | Secretary's details changed for Per Lund Jensen on 19 April 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Edward James Green on 7 April 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Sarah Holloway on 7 April 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Klaus Jonassen on 19 April 2017 | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | AD02 | Register inspection address has been changed to Nordic House Immingham Dock Immingham DN40 2LZ | |
22 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
22 Feb 2017 | CH03 | Secretary's details changed for Per Lund Jenson on 7 February 2017 | |
13 Feb 2017 | ANNOTATION |
Rectified This document was removed from the public register on 13/04/2017 as it was done without the authority of the company
|
|
14 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Mar 2016 | CH01 | Director's details changed for Sarah Finn on 8 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
18 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
09 Jan 2015 | CERTNM |
Company name changed dfds logistics partners LTD\certificate issued on 09/01/15
|
|
09 Jan 2015 | CONNOT | Change of name notice | |
16 Dec 2014 | TM01 | Termination of appointment of Michael Ulf Pousette as a director on 11 October 2012 | |
16 Dec 2014 | AP01 | Appointment of Allan James Macintyre Bell as a director on 1 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Stephen William Macaulay as a director on 1 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Jens Ejner Antonsen as a director on 1 December 2014 | |
11 Nov 2014 | AUD | Auditor's resignation | |
28 Oct 2014 | AUD | Auditor's resignation |