- Company Overview for GHOSTSHIP LOGISTICS LIMITED (08527957)
- Filing history for GHOSTSHIP LOGISTICS LIMITED (08527957)
- People for GHOSTSHIP LOGISTICS LIMITED (08527957)
- More for GHOSTSHIP LOGISTICS LIMITED (08527957)
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) |
---|---|---|---|
10 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
22 Mar 2024 | AA01 | Current accounting period extended from 28 February 2024 to 31 May 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 May 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 28 February 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr Martin Peter Pavis as a person with significant control on 3 September 2019 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | TM02 | Termination of appointment of Michael Anthony George Beal as a secretary on 3 September 2019 | |
04 Sep 2019 | PSC04 | Change of details for Mr Martin Peter Pavis as a person with significant control on 3 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of Elaine Lynne Pavis as a person with significant control on 3 September 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Martin Peter Pavis on 3 September 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 106 Essex Road Halling Rochester Kent ME2 1AX to 5 White Oak Square London Road Swanley Kent BR8 7AG on 4 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Elaine Lynne Pavis as a director on 3 September 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
23 May 2019 | PSC04 | Change of details for Miss Elaine Lynne Beal as a person with significant control on 1 September 2018 | |
23 May 2019 | CH01 | Director's details changed for Miss Elaine Lynne Beal on 1 September 2018 |