GOR LOGISTIC LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Termination of appointment of Jakub Mlynarczyk as a director on 2023-05-26

View Document

07/07/237 July 2023 Appointment of Mr David Stanley Gates as a director on 2023-05-26

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

16/11/2216 November 2022 Change of details for Ovik Mkrtchyan as a person with significant control on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

28/10/2128 October 2021 Change of details for Ovik Mkrtchyan as a person with significant control on 2021-10-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/218 July 2021 Appointment of Mrs Ornella Afina Mkrtchyan as a director on 2021-07-05

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

11/10/1911 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CESSATION OF SERZH KAMALYAN AS A PSC

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVIK MKRTCHYAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAKUB MLYNARCZYK / 31/03/2016

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 COMPANY NAME CHANGED GOREFIELD INTERNATIONAL INC. LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/09/12 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED JAKUB MLYNARCZYK

View Document

31/03/1431 March 2014 COMPANY RESTORED ON 31/03/2014

View Document

18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAKUB MLYNARCZYK

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED JAKUB MLYNARCZYK

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAKUB MLYNARCZYK

View Document

27/07/1227 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

27/09/1127 September 2011 FIRST GAZETTE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY PREMIER SECRETARIES LIMITED

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED JAKUB MLYNARCZYK

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAKUB MLYNARCZYK

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED JAKUB MLYNARCZYK

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR OVIK MKRTCHYAN

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OVIK MKRTCHYAN / 01/03/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 01/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 88A TOOLEY STREET LONDON SE1 2TF

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS; AMEND

View Document

08/12/038 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company