Advanced company searchLink opens in new window

KERRY LOGISTICS HOLDING (EUROPE) LIMITED

Company number 08334969

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)
25 Feb 2019 TM01 Termination of appointment of Thomas Alfred Blank as a director on 24 December 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Full accounts made up to 31 December 2016
09 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
07 Apr 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2016
  • GBP 30,721
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 30,722
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2016
04 Jul 2016 AD02 Register inspection address has been changed to Broadoak Industrial Park Broadoak Business Park, Ashburton Road West Trafford Park Manchester M17 1RW
25 Feb 2016 AP01 Appointment of Mr Thomas Alfred Blank as a director on 25 February 2016
25 Feb 2016 AP01 Appointment of Mr Ian Fowler Dodsworth as a director on 25 February 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
21 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 TM01 Termination of appointment of Gary Wilcock as a director on 21 June 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 10,006
  • ANNOTATION SH01 was replaced on 24/04/2013 as it was not properly delivered
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 February 2013
  • GBP 6
15 Jan 2013 CH03 Secretary's details changed for Ian Fowler on 18 December 2012
18 Dec 2012 NEWINC Incorporation