- Company Overview for PRO GLOBAL FREIGHT SOLUTIONS LTD (SC383072)
- Filing history for PRO GLOBAL FREIGHT SOLUTIONS LTD (SC383072)
- People for PRO GLOBAL FREIGHT SOLUTIONS LTD (SC383072)
- Charges for PRO GLOBAL FREIGHT SOLUTIONS LTD (SC383072)
- More for PRO GLOBAL FREIGHT SOLUTIONS LTD (SC383072)
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 2018 | PSC02 | Notification of Zl Group Ltd as a person with significant control on 5 April 2018 | |
05 Apr 2018 | PSC07 | Cessation of Gokhan Topcuoglu as a person with significant control on 5 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Gokhan Topcuoglu as a director on 5 April 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
25 Aug 2017 | MR01 | Registration of charge SC3830720002, created on 21 August 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr David John Irvine as a director on 9 June 2017 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from 2 Dunlin Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NH to Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ on 24 April 2017 | |
10 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Gokhan Topcuoglu on 21 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH01 | Director's details changed for Gokhan Topcuoglu on 3 August 2014 | |
25 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Mar 2014 | MR01 | Registration of charge SC3830720001, created on 18 February 2014 | |
03 Feb 2014 | AP01 | Appointment of Mr Seref Zengin as a director on 3 February 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from Unit 1 Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland on 3 February 2014 | |
19 Sep 2013 | CERTNM |
Company name changed express cargo caspian services LTD\certificate issued on 19/09/13
|
|
18 Sep 2013 | AD01 | Registered office address changed from 2 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH on 18 September 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Seref Zengin as a director on 18 September 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Seref Zengin as a director on 6 September 2013 | |
06 Sep 2013 | AR01 | Annual return made up to 3 August 2013 with full list of shareholders | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |