GX DANBRIT LOGISTICS LIMITED

Company Documents

DateDescription
03/07/213 July 2021 Final Gazette dissolved following liquidation

View Document

03/07/213 July 2021 Final Gazette dissolved following liquidation

View Document

02/03/192 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/192 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/192 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM FERRIES HOUSE FERRIES STREET HULL EAST YORKSHIRE HU9 1RH ENGLAND

View Document

30/11/1830 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES CROSS / 19/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 16000

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058198420003

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058198420002

View Document

23/08/1723 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058198420002

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM STONE HOUSE 56 NORTH STREET GOOLE EAST YORKSHIRE DN14 5RA

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MR GRAHAM CHARLES CROSS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY PETER AAROSIN

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER AAROSIN

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SHARES AGREEMENT OTC

View Document

16/08/0616 August 2006 SHARES AGREEMENT OTC

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2AZ

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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