LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Rashed Ali Hassan Abdulla on 2024-07-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Termination of appointment of Mohammad Alhashimy as a secretary on 2023-07-19

View Document

07/08/237 August 2023 Appointment of Ziad El Chami as a secretary on 2023-07-19

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Mantraraj Dipak Budhdev as a director on 2021-11-25

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/01/1522 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MARTYN CLIVE ALLEN

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD

View Document

09/03/119 March 2011 DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT

View Document

26/01/1026 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MOORE

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED FLEMMING DALGAARD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK WALTERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM:
79 PALL MALL
LONDON SW1Y SEJ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED
P & O SHIPPING LIMITED
CERTIFICATE ISSUED ON 13/10/05

View Document

12/10/0512 October 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

19/07/0519 July 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/0528 June 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/05/0524 May 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/0513 April 2005 APPLICATION FOR STRIKING-OFF

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 EXEMPTION FROM APPOINTING AUDITORS 23/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/06/9117 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED
TOWERHAPPY LIMITED
CERTIFICATE ISSUED ON 11/06/91

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/06/91

View Document

01/05/911 May 1991 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