- Company Overview for GREAT LOGISTICS LTD (11808267)
- Filing history for GREAT LOGISTICS LTD (11808267)
- People for GREAT LOGISTICS LTD (11808267)
- More for GREAT LOGISTICS LTD (11808267)
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
Statement of capital on 2019-02-05
|