- Company Overview for GXD LOGISTICS (NEWCASTLE) LIMITED (08133655)
- Filing history for GXD LOGISTICS (NEWCASTLE) LIMITED (08133655)
- People for GXD LOGISTICS (NEWCASTLE) LIMITED (08133655)
- More for GXD LOGISTICS (NEWCASTLE) LIMITED (08133655)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2016 | DS01 | Application to strike the company off the register | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
01 Apr 2016 | AP03 | Appointment of Mr Graham Charles Cross as a secretary on 30 November 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Peter Aarosin as a director on 30 November 2015 | |
01 Apr 2016 | TM02 | Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 8 February 2016 | |
14 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
06 Jul 2012 | NEWINC |
Incorporation
|