KÖRBER SUPPLY CHAIN BRISTOL LTD

06575391
FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL ENGLAND BS1 6FL

Documents

Documents
Date Category Description Pages
05 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
26 May 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2023 accounts Annual Accounts 20 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2022 accounts Annual Accounts 19 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
09 Mar 2021 accounts Annual Accounts 21 Buy now
14 Oct 2020 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2020 change-of-name Change Of Name Notice 2 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 17 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 officers Appointment of director (Natasha Anne Soukup) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Chadwick Collins) 1 Buy now
06 Oct 2018 accounts Annual Accounts 16 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 15 Buy now
06 Oct 2017 officers Appointment of director (Doris Silva) 2 Buy now
06 Oct 2017 officers Appointment of director (Chadwick Collins) 2 Buy now
06 Oct 2017 officers Termination of appointment of director (Edward Flint Seaton) 1 Buy now
06 Oct 2017 officers Termination of appointment of director (Michael John Cornell) 1 Buy now
24 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2016 accounts Annual Accounts 15 Buy now
24 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2016 annual-return Annual Return 6 Buy now
22 Aug 2016 officers Termination of appointment of secretary (Matthew Hill Ouska) 1 Buy now
26 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2016 accounts Annual Accounts 14 Buy now
13 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 auditors Auditors Resignation Company 1 Buy now
04 Nov 2014 accounts Annual Accounts 7 Buy now
31 Jul 2014 officers Termination of appointment of director 2 Buy now
31 Jul 2014 officers Termination of appointment of director (Russell Lawrence Fleischer) 2 Buy now
31 Jul 2014 officers Appointment of director (Michael John Cornell) 3 Buy now
31 Jul 2014 officers Appointment of director (Edward Flint Seaton) 3 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
04 Jul 2012 annual-return Annual Return 3 Buy now
22 Jun 2012 accounts Annual Accounts 7 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2011 annual-return Annual Return 3 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
15 Sep 2010 officers Termination of appointment of director (Timothy Campbell) 1 Buy now
14 Sep 2010 officers Appointment of director (Mr Russell Lawrence Fleischer) 2 Buy now
13 Sep 2010 officers Termination of appointment of secretary (Patrick Spangler) 1 Buy now
13 Sep 2010 officers Appointment of secretary (Mr Matthew Hill Ouska) 1 Buy now
24 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
20 Oct 2009 accounts Annual Accounts 6 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from, bracknell arlington square centre venture house arlington square, downshire way, bracknell, berkshire, RG12 1WA 1 Buy now
22 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Sep 2009 annual-return Return made up to 24/04/09; full list of members 5 Buy now
08 Jul 2009 officers Secretary appointed patrick dennis spangler 2 Buy now
08 Jul 2009 officers Appointment terminated director david tabors 1 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from, bracknell arlington square centre, venture house arlington square, downshire way, bracknell, RG12 1WA 1 Buy now
25 Nov 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from, 20-22 bedford row, london, WC1R 4JS 1 Buy now
05 Aug 2008 officers Director appointed timothy edward campbell 1 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from, 20-22 bedford row, london, WC1R 4JS 1 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from, 1 mitchell lane, bristol, BS1 6BU 1 Buy now
24 Jun 2008 capital Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
11 Jun 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
11 Jun 2008 officers Director appointed david tabors 1 Buy now
09 Jun 2008 resolution Resolution 1 Buy now
09 Jun 2008 capital Gbp nc 1000/100\28/05/08 2 Buy now
03 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2008 incorporation Incorporation Company 18 Buy now