CEYLON LOGISTICS & BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

22/10/2222 October 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

08/12/218 December 2021 Registered office address changed from Office 8 Safestore, Britannic House Stirling Way Borehamwood WD6 2BT United Kingdom to 14 Allied Way, Off Warple Way C/O Mr.Nafi (Glenn Carriers Ltd) London W3 0RQ on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Sanath Rohitha Kularatne as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Shane Udaraka Bandara as a person with significant control on 2021-12-08

View Document

25/06/2125 June 2021 APPOINTMENT TERMINATED, DIRECTOR SHANE BANDARA

View Document

03/12/203 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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