GX DANBRIT LOGISTICS LIMITED

05819842
1ST FLOOR LOWGATE HOUSE LOWGATE HULL HU1 1EL

Documents

Documents
Date Category Description Pages
03 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Apr 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
16 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
02 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Mar 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
02 Mar 2019 resolution Resolution 1 Buy now
29 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 accounts Annual Accounts 10 Buy now
10 Oct 2018 officers Change of particulars for director (Mr Graham Charles Cross) 2 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2018 capital Return of Allotment of shares 3 Buy now
27 Nov 2017 mortgage Registration of a charge 23 Buy now
09 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 accounts Annual Accounts 9 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 accounts Annual Accounts 8 Buy now
03 Jun 2016 annual-return Annual Return 3 Buy now
10 Mar 2016 mortgage Registration of a charge 25 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 officers Appointment of secretary (Mr Graham Charles Cross) 2 Buy now
18 Jan 2016 officers Termination of appointment of director (Peter Aarosin) 1 Buy now
18 Jan 2016 officers Termination of appointment of secretary (Peter Aarosin) 1 Buy now
02 Sep 2015 accounts Annual Accounts 8 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
05 Aug 2014 accounts Annual Accounts 8 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 8 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
30 Aug 2012 accounts Annual Accounts 7 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
31 Aug 2011 accounts Annual Accounts 7 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
25 Aug 2009 accounts Annual Accounts 7 Buy now
18 May 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
03 Sep 2008 accounts Annual Accounts 8 Buy now
12 Jun 2008 annual-return Return made up to 17/05/08; no change of members 7 Buy now
03 Apr 2008 resolution Resolution 13 Buy now
28 Aug 2007 accounts Annual Accounts 11 Buy now
21 May 2007 annual-return Return made up to 17/05/07; full list of members 3 Buy now
16 Aug 2006 miscellaneous Statement Of Affairs 7 Buy now
16 Aug 2006 miscellaneous Statement Of Affairs 7 Buy now
16 Aug 2006 capital Ad 07/06/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
16 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Jun 2006 resolution Resolution 10 Buy now
15 Jun 2006 officers New director appointed 2 Buy now
15 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ 1 Buy now
17 May 2006 incorporation Incorporation Company 17 Buy now