Advanced company searchLink opens in new window

GXO LOGISTICS DRINKS LIMITED

Company number 05761433

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)
17 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
19 May 2021 AP03 Appointment of Mr Stuart Macgregor as a secretary on 13 May 2021
19 May 2021 TM02 Termination of appointment of Karlis Kirsis as a secretary on 13 May 2021
19 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
21 Apr 2021 PSC05 Change of details for a person with significant control
19 Apr 2021 PSC05 Change of details for Kuehne + Nagel Drinkflow Logistics Holdings Limited as a person with significant control on 4 January 2021
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 01/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
01 Jan 2021 AP03 Appointment of Mr Karlis Kirsis as a secretary on 1 January 2021
01 Jan 2021 AP01 Appointment of Mr David James Thomas as a director on 1 January 2021
01 Jan 2021 AP01 Appointment of Mr Gavin Williams as a director on 1 January 2021
01 Jan 2021 AP01 Appointment of Mr Richard Cawston as a director on 1 January 2021
01 Jan 2021 TM01 Termination of appointment of Allison Michelle Best as a director on 1 January 2021
01 Jan 2021 TM01 Termination of appointment of Brian Cox as a director on 1 January 2021
01 Jan 2021 TM02 Termination of appointment of Daniel Richard O'brien as a secretary on 1 January 2021
01 Jan 2021 AD01 Registered office address changed from Kuehne + Nagel House Sunrise Parkway Linford Wood Milton Keynes MK14 6BW to Xpo House Lodge Way New Duston Northampton NN5 7SL on 1 January 2021
04 Dec 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 PSC02 Notification of Kuehne + Nagel Drinkflow Logistics Holdings Limited as a person with significant control on 6 October 2020
06 Oct 2020 PSC07 Cessation of Kuehne + Nagel Limited as a person with significant control on 6 October 2020
13 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
09 Dec 2019 AA Full accounts made up to 31 December 2018
23 Jul 2019 CH01 Director's details changed for Mr Brian Cox on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Miss Allison Michelle Best on 23 July 2019
02 Jul 2019 AP03 Appointment of Mr Daniel Richard O'brien as a secretary on 1 July 2019