GLOBAL SERV LOGISTIC LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2426 August 2024 Registered office address changed from 176 176 Horninglow Road Burton on Trent Burton on Trent Derbyshire DE14 2PX England to 176 Horninglow Road Burton-on-Trent DE14 2PX on 2024-08-26

View Document

26/08/2426 August 2024 Registered office address changed from 52 Cannock Road Corby NN17 1BS England to 176 176 Horninglow Road Burton on Trent Burton on Trent Derbyshire DE14 2PX on 2024-08-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2022-12-01 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from 176 Horninglow Road Burton-on-Trent DE14 2PX England to 52 Cannock Road Corby NN17 1BS on 2024-02-26

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Micro company accounts made up to 2022-12-31

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Confirmation statement made on 2021-12-01 with no updates

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-12-31

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR REMUS MAXIM / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM FLAT 1. 136-138 WATERLOO STREET BURTON-ON-TRENT STAFORDSHIRE DE14 2NF ENGLAND

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/19

View Document

04/01/204 January 2020 REGISTERED OFFICE CHANGED ON 04/01/2020 FROM 6 SCRATTONS TERRACE BARKING IG11 0TY ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR ANDREI MAXIM

View Document

07/01/197 January 2019 Annual accounts for year ending 07 Jan 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 6 SOUTH PARK CRESCENT ILFORD IG1 1XU ENGLAND

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 52 PULLEYNS AVENUE LONDON E6 3LZ UNITED KINGDOM

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED REMUS LOGISTIC LTD CERTIFICATE ISSUED ON 30/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 1 BRAEMAR GARDENS COLINDALE LONDON NW9 5LA

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REMUS MAXIM / 01/11/2016

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/141 December 2014 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