GLC LOGISTIC LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
14/03/2414 March 2024 | Application to strike the company off the register |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-10-31 |
21/02/2421 February 2024 | Change of details for Mr Gheorghe Lucian Chitigoi as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Gheorghe Lucian Chitigoi on 2024-02-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/03/2330 March 2023 | Director's details changed for Mr Gheorghe Lucian Chitigoi on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Mr Gheorghe Lucian Chitigoi as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Registered office address changed from 14 Thorn Lane Rainham RM13 9SJ England to 29 Bramshaw Gardens Watford WD19 6XR on 2023-03-30 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/03/213 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 43 LATHOM ROAD LONDON E6 2DU UNITED KINGDOM |
15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 15/12/2020 |
15/12/2015 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 15/12/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
24/02/2024 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 07/02/2019 |
07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 07/01/2019 |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 07/02/2019 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FLAT 2 ADAMS ROAD MARTLE SHAM LONDON N17 6HT UNITED KINGDOM |
31/10/1831 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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