KERRY LOGISTICS HOLDING (EUROPE) LIMITED
Company number 08334969
- Company Overview for KERRY LOGISTICS HOLDING (EUROPE) LIMITED (08334969)
- Filing history for KERRY LOGISTICS HOLDING (EUROPE) LIMITED (08334969)
- People for KERRY LOGISTICS HOLDING (EUROPE) LIMITED (08334969)
- Registers for KERRY LOGISTICS HOLDING (EUROPE) LIMITED (08334969)
- More for KERRY LOGISTICS HOLDING (EUROPE) LIMITED (08334969)
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
|
|
04 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 18 May 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
|
|
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
|
|
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
|
|
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 21 February 2013
|
|
15 Jan 2013 | CH03 | Secretary's details changed for Ian Fowler on 18 December 2012 | |
18 Dec 2012 | NEWINC | Incorporation |