- Company Overview for GLS GESTION LOGISTIQUE SERVICES SA / LTD (09278046)
- Filing history for GLS GESTION LOGISTIQUE SERVICES SA / LTD (09278046)
- People for GLS GESTION LOGISTIQUE SERVICES SA / LTD (09278046)
- More for GLS GESTION LOGISTIQUE SERVICES SA / LTD (09278046)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Apr 2018 | AP01 | Appointment of M Anthony Melega as a director on 17 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Anthony Melega as a director on 17 April 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Helve Tcs Limited as a secretary on 17 April 2018 | |
17 Apr 2018 | PSC01 | Notification of Anthony Melega as a person with significant control on 3 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mister Anthony Melega as a director on 3 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
16 Apr 2018 | TM01 | Termination of appointment of Romain Joseph Michel Tarchini as a director on 3 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
27 Mar 2018 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
27 Mar 2018 | AR01 | Annual return made up to 23 October 2015 with full list of shareholders | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2016 | |
27 Mar 2018 | RT01 | Administrative restoration application | |
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | AD01 | Registered office address changed from , Suite 21 Lawford House, 4 Albert Place, London, N3 1QB, England to 3rd Floor N.207 Regent Street London W1B 3HH on 6 December 2016 | |
11 Sep 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | AP01 | Appointment of Mr Romain Joseph Michel Tarchini as a director on 4 February 2015 |