- Company Overview for EXPRESS UK LOGISTICS LTD (08801383)
- Filing history for EXPRESS UK LOGISTICS LTD (08801383)
- People for EXPRESS UK LOGISTICS LTD (08801383)
- More for EXPRESS UK LOGISTICS LTD (08801383)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2016 | TM01 | Termination of appointment of Irvin Bicknell as a director on 1 October 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Irvin Bicknell as a director on 1 October 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 49 Station Road Polegate East Sussex BN26 6EA on 31 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mr Michael John Bicknell on 30 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
17 Nov 2014 | CERTNM |
Company name changed imb distribution LIMITED\certificate issued on 17/11/14
|
|
15 Nov 2014 | TM01 | Termination of appointment of Vinny Johnson as a director on 14 November 2014 | |
15 Nov 2014 | AP01 | Appointment of Mr Michael John Bicknell as a director on 14 November 2014 | |
04 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-04
|