- Company Overview for GF LOGISTICS (UK) LIMITED (07545216)
- Filing history for GF LOGISTICS (UK) LIMITED (07545216)
- People for GF LOGISTICS (UK) LIMITED (07545216)
- More for GF LOGISTICS (UK) LIMITED (07545216)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Domenico La Vergata as a director on 23 December 2024 | |
19 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
14 Aug 2023 | AP01 | Appointment of Mr Martin Narup as a director on 1 August 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from 3rd Floor 1a Bridge Street Bishops Stortford Herts CM23 2JU England to 658 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 20 July 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jun 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Mar 2022 | AD01 | Registered office address changed from 3rd Floor 2-4 North Street Bishops Stortford Herts CM23 2LQ England to 3rd Floor 1a Bridge Street Bishops Stortford Herts CM23 2JU on 4 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
02 Mar 2022 | AD01 | Registered office address changed from 3rd Floor 2-4 North Street Bishops Storford Herts CM23 2LG England to 3rd Floor 2-4 North Street Bishops Stortford Herts CM23 2LQ on 2 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to 3rd Floor 2-4 North Street Bishops Storford Herts CM23 2LG on 1 March 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 2 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 5 July 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of John Joseph O'sullivan as a director on 26 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
03 Apr 2019 | CH01 | Director's details changed for Enrico Gallozzi on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for John Joseph O'sullivan on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Domenico La Vergata on 3 April 2019 | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 |