Advanced company searchLink opens in new window

GREAT LOGISTICS LTD

Company number 11808267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 PSC07 Cessation of Nitin Prinja as a person with significant control on 4 September 2023
15 Sep 2023 PSC01 Notification of Leontin Pascu as a person with significant control on 4 September 2023
15 Sep 2023 TM01 Termination of appointment of Nitin Prinja as a director on 4 September 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 AP01 Appointment of Leontin Pascu as a director on 4 September 2023
15 Sep 2023 AD01 Registered office address changed from 10 Cherry Avenue Langley Slough SL3 7BT England to 67 Dartmouth Avenue Woking GU21 5PQ on 15 September 2023
27 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
11 Oct 2022 AD01 Registered office address changed from Unit 9, St Georges Shopping Centre St Anns Road Harrow HA1 1HS England to 10 Cherry Avenue Langley Slough SL3 7BT on 11 October 2022
17 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
26 Feb 2020 PSC01 Notification of Nitin Prinja as a person with significant control on 1 February 2020
26 Feb 2020 PSC07 Cessation of Vikas Rana as a person with significant control on 31 January 2020
26 Feb 2020 TM01 Termination of appointment of Vikas Rana as a director on 31 January 2020
29 Jan 2020 AD01 Registered office address changed from 95 Allen Wilkinson House Clem Attlee Court Fulham London SW6 7SY England to Unit 9, St Georges Shopping Centre St Anns Road Harrow HA1 1HS on 29 January 2020
21 Mar 2019 AP01 Appointment of Mr Vikas Rana as a director on 1 March 2019
21 Mar 2019 PSC01 Notification of Vikas Rana as a person with significant control on 1 March 2019
21 Mar 2019 PSC07 Cessation of Nitin Prinja as a person with significant control on 1 March 2019
21 Mar 2019 AD01 Registered office address changed from 10 Cherry Avenue Laugley SL3 7BT England to 95 Allen Wilkinson House Clem Attlee Court Fulham London SW6 7SY on 21 March 2019
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 100