GLC LOGISTIC LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Change of details for Mr Gheorghe Lucian Chitigoi as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mr Gheorghe Lucian Chitigoi on 2024-02-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Gheorghe Lucian Chitigoi on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr Gheorghe Lucian Chitigoi as a person with significant control on 2023-03-30

View Document

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

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/03/213 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 43 LATHOM ROAD LONDON E6 2DU UNITED KINGDOM

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 15/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 15/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 07/01/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE LUCIAN CHITIGOI / 07/02/2019

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FLAT 2 ADAMS ROAD MARTLE SHAM LONDON N17 6HT UNITED KINGDOM

View Document

31/10/1831 October 2018 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