GRESHAM LOGISTICS LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

19/12/2219 December 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-19

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

23/02/2223 February 2022 Cessation of Tiago Monteneiro as a person with significant control on 2022-02-22

View Document

23/02/2223 February 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-02-22

View Document

23/02/2223 February 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-02-22

View Document

23/02/2223 February 2022 Registered office address changed from 15 Wakelin Road London E15 3BH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Tiago Monteneiro as a director on 2022-02-22

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIAGO MONTENEIRO

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

16/08/1916 August 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR TIAGO MONTENEIRO

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/07/185 July 2018 CESSATION OF PAUL FITZPATRICK AS A PSC

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 17 ELGOL CLOSE DAVENPORT STOCKPORT SK3 8UP UNITED KINGDOM

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FITZPATRICK

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FITZPATRICK / 24/09/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 30 ST MATTHEWS ROAD EDGELEY STOCKPORT SK3 9AN UNITED KINGDOM

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 7 LOCK SQUARE ANDOVER SP10 5DT

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL KRASNODEBSKI

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED PAUL FITZPATRICK

View Document

13/04/1513 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR APPOINTED DANIEL KRASNODEBSKI

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 128 FIELDFARE ROAD LONDON SE28 8HP UNITED KINGDOM

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK CUNNINGHAM

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED DEREK CUNNINGHAM

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 76 CAREY PARK KILLIGARTH LOOE PL13 2JP UNITED KINGDOM

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW POPPLETON

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MATTHEW SMITH

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 34B NOTTINGHAM ROAD GOTHAM NOTTINGHAM NG11 0HG UNITED KINGDOM

View Document

06/05/146 May 2014 DIRECTOR APPOINTED ANDREW POPPLETON

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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