GEODIS FF UNITED KINGDOM LTD.

00621547
LHR1 145 FAGGS ROAD FELTHAM MIDDLESEX TW14 0LZ

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Appointment of director (Mr Luis Bardaji) 2 Buy now
11 Sep 2024 officers Termination of appointment of director (Yann Robert Noyon) 1 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2024 officers Change of particulars for director (Mr Gareth Adrian Harries) 2 Buy now
22 Nov 2023 accounts Annual Accounts 39 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2023 resolution Resolution 1 Buy now
28 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
28 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2022 insolvency Solvency Statement dated 23/12/22 1 Buy now
28 Dec 2022 resolution Resolution 1 Buy now
23 Dec 2022 capital Return of Allotment of shares 3 Buy now
30 Nov 2022 accounts Annual Accounts 37 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2021 accounts Annual Accounts 29 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 29 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 accounts Annual Accounts 25 Buy now
09 Jan 2019 capital Return of Allotment of shares 4 Buy now
08 Jan 2019 resolution Resolution 4 Buy now
08 Jan 2019 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2019 resolution Resolution 1 Buy now
24 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
24 Dec 2018 insolvency Solvency Statement dated 21/12/18 1 Buy now
24 Dec 2018 resolution Resolution 1 Buy now
14 Dec 2018 officers Appointment of director (Mr Yann Robert Noyon) 2 Buy now
14 Dec 2018 officers Appointment of director (Mr Thomas Walter Kraus) 2 Buy now
14 Dec 2018 officers Termination of appointment of director (Matthias Hansen) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Gunnar Kind) 1 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 25 Buy now
25 Sep 2017 accounts Annual Accounts 26 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 officers Termination of appointment of director (Daniel Luke James) 1 Buy now
16 Dec 2016 officers Termination of appointment of secretary (Daniel Luke James) 1 Buy now
16 Dec 2016 officers Appointment of director (Mr Gunnar Kind) 2 Buy now
16 Dec 2016 officers Appointment of director (Mr Chris Packwood) 2 Buy now
16 Dec 2016 officers Appointment of secretary (Mr Gareth Adrian Harries) 2 Buy now
16 Dec 2016 officers Appointment of director (Mr Gareth Adrian Harries) 2 Buy now
16 Dec 2016 officers Termination of appointment of director (Martin Stoekenbroek) 1 Buy now
07 Sep 2016 officers Termination of appointment of director (Narinder Singh Billing) 1 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 accounts Annual Accounts 24 Buy now
19 Oct 2015 officers Appointment of director (Mr Narinder Singh Billing) 2 Buy now
19 Oct 2015 officers Termination of appointment of director (Colin Fisher) 1 Buy now
15 Sep 2015 accounts Annual Accounts 20 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
19 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
19 Jun 2015 insolvency Solvency Statement dated 10/06/15 1 Buy now
19 Jun 2015 resolution Resolution 1 Buy now
12 Jun 2015 capital Return of Allotment of shares 3 Buy now
27 Jan 2015 officers Appointment of director (Mr Martin Stoekenbroek) 2 Buy now
27 Jan 2015 officers Termination of appointment of director (Stuart Innes) 1 Buy now
12 Sep 2014 accounts Annual Accounts 20 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 21 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
01 May 2013 officers Appointment of secretary (Mr Daniel Luke James) 1 Buy now
01 May 2013 officers Termination of appointment of secretary (Martin Carr) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Martin Carr) 1 Buy now
29 Jan 2013 officers Appointment of director (Mr Daniel Luke James) 2 Buy now
13 Aug 2012 accounts Annual Accounts 21 Buy now
06 Aug 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 23 Buy now
23 Aug 2011 officers Appointment of director (Colin Fisher) 3 Buy now
21 Jul 2011 annual-return Annual Return 5 Buy now
13 Aug 2010 accounts Annual Accounts 23 Buy now
28 Jul 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 officers Change of particulars for director (Matthias Hansen) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Stuart Innes) 2 Buy now
28 Jul 2009 annual-return Return made up to 20/07/09; full list of members 4 Buy now
28 Jul 2009 address Location of register of members 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from LHR1 145 faggs road feltham middlesex TW14 0LZ 1 Buy now
28 Jul 2009 address Location of debenture register 1 Buy now
28 Jul 2009 officers Director's change of particulars / matthias hanson / 27/07/2009 2 Buy now
24 Jul 2009 officers Appointment terminated director guido habers 1 Buy now
03 Jul 2009 accounts Annual Accounts 22 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from units 5 & 6 parkway trading estate, cranford lane hounslow middlesex TW5 9QA 1 Buy now
22 Jul 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
22 Jul 2008 officers Director and secretary's change of particulars / martin carr / 01/06/2008 1 Buy now
13 Jun 2008 accounts Annual Accounts 21 Buy now
15 Apr 2008 officers Director appointed matthias hanson 1 Buy now
10 Apr 2008 officers Appointment terminated director preben nielsen 1 Buy now
14 Sep 2007 accounts Annual Accounts 19 Buy now
06 Sep 2007 annual-return Return made up to 20/07/07; full list of members 3 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
31 May 2007 incorporation Memorandum Articles 11 Buy now
21 May 2007 change-of-name Certificate Change Of Name Company 3 Buy now
24 Apr 2007 officers New director appointed 1 Buy now
24 Apr 2007 officers New director appointed 1 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
02 Nov 2006 accounts Annual Accounts 18 Buy now
09 Aug 2006 officers Director resigned 1 Buy now