- Company Overview for CITYPARK LOGISTICS LTD (SC495206)
- Filing history for CITYPARK LOGISTICS LTD (SC495206)
- People for CITYPARK LOGISTICS LTD (SC495206)
- More for CITYPARK LOGISTICS LTD (SC495206)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
23 Sep 2024 | AD01 | Registered office address changed from Unit 6 Citypark Industrial Estate 384 Townmill Road Glasgow G31 3AN Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 23 September 2024 | |
19 Feb 2024 | CERTNM |
Company name changed city park logistics LTD\certificate issued on 19/02/24
|
|
15 Feb 2024 | CERTNM |
Company name changed 1ST vehicle hire LIMITED\certificate issued on 15/02/24
|
|
26 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX Scotland to Unit 6 Citypark Industrial Estate 384 Townmill Road Glasgow G31 3AN on 11 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Anthony Bimendi as a director on 24 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
23 Sep 2022 | PSC01 | Notification of Declan Bryce as a person with significant control on 2 September 2022 | |
23 Sep 2022 | PSC07 | Cessation of Anthony Bimendi as a person with significant control on 2 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Vicente Jnr Bimendi as a director on 2 September 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 15-47 Temple Road Glasgow G13 1EL Scotland to 179a Dalrymple Street Greenock PA15 1BX on 15 September 2022 | |
15 Sep 2022 | AP01 | Appointment of Mr Declan Neil Bryce as a director on 2 September 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
04 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |