- Company Overview for UDNY LOGISTICS LIMITED (SC375536)
- Filing history for UDNY LOGISTICS LIMITED (SC375536)
- People for UDNY LOGISTICS LIMITED (SC375536)
- More for UDNY LOGISTICS LIMITED (SC375536)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
23 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
13 Apr 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
12 Apr 2010 | AP03 | Appointment of Jennifer Mcgregor Keith as a secretary | |
12 Apr 2010 | AP01 | Appointment of Roger Murison Keith as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
25 Mar 2010 | NEWINC | Incorporation |