- Company Overview for SR UK LOGISTICS LIMITED (12440581)
- Filing history for SR UK LOGISTICS LIMITED (12440581)
- People for SR UK LOGISTICS LIMITED (12440581)
- More for SR UK LOGISTICS LIMITED (12440581)
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 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
21 Jun 2023 | AD01 | Registered office address changed from 58 Green Street London London E7 8BZ United Kingdom to 29 Forest Road Ilford IG6 3HA on 21 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
21 Jun 2023 | PSC01 | Notification of Marius Presecan as a person with significant control on 8 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Sandeep Sareen as a person with significant control on 8 June 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Sandeep Sareen as a director on 8 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Marius Presecan as a director on 8 June 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
18 Oct 2021 | TM01 | Termination of appointment of Jamali Sedigheh as a director on 14 October 2021 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Jamali Sedigheh as a director on 30 September 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|