- Company Overview for KESTREL GLOBAL LOGISTICS LIMITED (06485793)
- Filing history for KESTREL GLOBAL LOGISTICS LIMITED (06485793)
- People for KESTREL GLOBAL LOGISTICS LIMITED (06485793)
- More for KESTREL GLOBAL LOGISTICS LIMITED (06485793)
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) |
---|---|---|---|
04 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 May 2013 | AD01 | Registered office address changed from Kestrel House Capricorn Centre, Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom on 8 May 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from 40 St. Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES United Kingdom on 20 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
19 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
11 Jan 2013 | TM02 | Termination of appointment of Jennifer Ryan as a secretary | |
19 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
29 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2009 | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2010 | AD01 | Registered office address changed from 18 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 7 June 2010 | |
07 Jun 2010 | TM01 | Termination of appointment of Mark Pattison as a director | |
12 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Andrew Philip Thorne on 1 November 2009 | |
14 Apr 2009 | 363a | Return made up to 28/01/09; full list of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from tudor rose, stump lane chelmsford essex CM1 7SJ | |
03 Dec 2008 | 288a | Secretary appointed jennifer mary ryan | |
03 Dec 2008 | 288a | Director appointed andrew phillip thorne | |
03 Dec 2008 | 288b | Appointment terminated secretary janet pattison | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY |