Advanced company searchLink opens in new window

FIRST DIRECT LOGISTICS LIMITED

Company number 05580262

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2010 DS01 Application to strike the company off the register
16 Nov 2010 TM01 Termination of appointment of Vijay Agrawal as a director
16 Nov 2010 AP01 Appointment of Mr Badri Nathan as a director
14 Jul 2010 AA Full accounts made up to 31 December 2009
04 Nov 2009 CH01 Director's details changed for Vijay Kumar Agrawal on 1 October 2009
30 Sep 2009 363a Return made up to 30/09/09; full list of members
30 Sep 2009 288c Director and Secretary's Change of Particulars / roxburghe (uk) LIMITED / 01/09/2009 / Forename was: , now: n/a; HouseName/Number was: , now: kings parade; Street was: roxburghe house, now: lower coombe street; Area was: lavender park road, now: ; Post Town was: west byfleet, now: croydon; Region was: , now: surrey; Post Code was: KT14 6NA, now: cr
30 Apr 2009 AA Full accounts made up to 31 December 2008
28 Mar 2009 288a Director appointed vijay kumar agrawal
17 Mar 2009 288b Appointment Terminated Director gary osner
01 Oct 2008 363a Return made up to 30/09/08; full list of members
01 May 2008 AA Full accounts made up to 31 December 2007
14 Feb 2008 395 Particulars of mortgage/charge
13 Dec 2007 363a Return made up to 30/09/07; full list of members
13 Jul 2007 AA Accounts made up to 31 December 2006
02 Jul 2007 225 Accounting reference date extended from 30/09/06 to 31/12/06
01 Feb 2007 395 Particulars of mortgage/charge
20 Jan 2007 287 Registered office changed on 20/01/07 from: knutsford, oak end way woodham addlestone surrey KT15 3DU
25 Oct 2006 363s Return made up to 30/09/06; full list of members
30 Sep 2005 288b Secretary resigned
30 Sep 2005 NEWINC Incorporation