CORPORATE LOGISTICS LIMITED

08684893
1 HIGH STREET THATCHAM ENGLAND RG19 3JG

Documents

Documents
Date Category Description Pages
15 Nov 2022 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2022 officers Change of particulars for director (Mr Paul Balkwell) 2 Buy now
01 Oct 2021 accounts Annual Accounts 9 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2021 accounts Annual Accounts 8 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2020 resolution Resolution 3 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2020 officers Termination of appointment of director (Carlo Cerchia) 1 Buy now
25 Jun 2020 officers Termination of appointment of director (Gianluca Meneguzzi) 1 Buy now
11 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 8 Buy now
04 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 accounts Annual Accounts 9 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 9 Buy now
23 Oct 2017 officers Termination of appointment of director (Michael Ward) 1 Buy now
15 Dec 2016 officers Appointment of director (Mr Michael Ward) 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 capital Return of Allotment of shares 3 Buy now
07 Dec 2016 accounts Annual Accounts 8 Buy now
16 Nov 2016 officers Appointment of director (Mr Carlo Cerchia) 2 Buy now
16 Nov 2016 officers Appointment of director (Mrs Karen Anne Smith) 2 Buy now
16 Nov 2016 officers Appointment of director (Mr Gianluca Meneguzzi) 2 Buy now
17 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 officers Termination of appointment of secretary (White House Secretaries Limited) 1 Buy now
19 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 capital Return of Allotment of shares 3 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 officers Appointment of corporate secretary (White House Secretaries Limited) 2 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2013 incorporation Incorporation Company 23 Buy now