- Company Overview for GRANTHAM LOGISTICS LTD (08997959)
- Filing history for GRANTHAM LOGISTICS LTD (08997959)
- People for GRANTHAM LOGISTICS LTD (08997959)
- More for GRANTHAM LOGISTICS LTD (08997959)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2022 | DS01 | Application to strike the company off the register | |
20 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
23 Feb 2022 | AD01 | Registered office address changed from 3 Cavendish Avenue Newark NG24 4DP United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 February 2022 | |
23 Feb 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022 | |
23 Feb 2022 | PSC07 | Cessation of George Bascope as a person with significant control on 22 February 2022 | |
23 Feb 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of George Bascope as a director on 22 February 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 59 Rothbury Avenue Rainham RM13 9HY United Kingdom to 3 Cavendish Avenue Newark NG24 4DP on 19 November 2019 | |
19 Nov 2019 | PSC01 | Notification of George Bascope as a person with significant control on 25 October 2019 | |
19 Nov 2019 | PSC07 | Cessation of Yoseba Herminda as a person with significant control on 25 October 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr George Bascope as a director on 25 October 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Yoseba Herminda as a director on 25 October 2019 | |
17 May 2019 | PSC01 | Notification of Yoseba Herminda as a person with significant control on 8 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 36 Parkwood Road Leeds LS11 5QY United Kingdom to 59 Rothbury Avenue Rainham RM13 9HY on 17 May 2019 | |
17 May 2019 | PSC07 | Cessation of James Kennedy as a person with significant control on 8 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of James Kennedy as a director on 8 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Yoseba Herminda as a director on 8 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates |