CEVA LOGISTICS CFS (UK) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Registered office address changed from Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA England to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2024-08-21

View Document

21/08/2421 August 2024 Declaration of solvency

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-31 with updates

View Document

09/04/249 April 2024 Confirmation statement made on 2023-01-31 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Huw Russell Jenkins as a director on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of James Edward Gill as a director on 2024-03-29

View Document

23/02/2423 February 2024 Registered office address changed from PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA England to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2024-02-23

View Document

18/12/2318 December 2023 Cessation of Ingram Micro Services Holding Bv as a person with significant control on 2022-04-04

View Document

18/12/2318 December 2023 Notification of Ceva Logistics Headoffice Bv as a person with significant control on 2022-04-04

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Termination of appointment of Robin Neizing as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Jack Heijkans as a director on 2023-09-19

View Document

11/10/2211 October 2022 Registered office address changed from Unit Dc1 Nasmyth Road Daventry NN11 8NF England to PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA on 2022-10-11

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

05/04/225 April 2022 Satisfaction of charge 064739140001 in full

View Document

04/04/224 April 2022 Termination of appointment of Kevin Coleman as a director on 2022-04-04

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2021-01-02

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRAM MICRO SERVICES BV

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR KEVIN COLEMAN

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MR KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN MAPSTONE

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BUILDING 3, WINDRUSH PARK BURFORD ROAD WITNEY OXFORDSHIRE OX29 7EW

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL PATERSON

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR KRIS EMILE PAUL MEES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET

View Document

29/12/1629 December 2016 COMPANY NAME CHANGED DOCDATA FULFILMENT LIMITED CERTIFICATE ISSUED ON 29/12/16

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMS

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

17/12/1517 December 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MRS KAREN DENISE MAPSTONE

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR STEPHEN TOMS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA WILKINSON-LOUGH

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NICHOLS

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA WILKINSON-LOUGH / 02/07/2012

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR NIGEL PATERSON

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MS LAURA WILKINSON-LOUGH

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY SIMON SMITH

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACOBUS HEIJKANS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN HEUMEN

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED STEPHANIE NICHOLS

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY APPOINTED SIMON SMITH

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED SIMON SMITH

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PITT

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY ARTHUR PITT

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED JOHANNES CORNELIS VAN HEUMEN

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/11/0916 November 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW REEDMAN

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED JACOBUS ADRIANUS JOHANNES HEIJKANS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED ARTHUR RONALD JOHN PITT

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CROTTY

View Document

07/02/097 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 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