Advanced company searchLink opens in new window

GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED

Company number 05878892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2014 AP01 Appointment of Mr James Henry Wilkinson as a director
07 Jan 2014 AP01 Appointment of Mr Reto Suter as a director
19 Dec 2013 TM01 Termination of appointment of Geoffrey White as a director
09 Oct 2013 TM01 Termination of appointment of David Armstrong as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Aug 2013 TM01 Termination of appointment of Emma Priestley as a director
02 Aug 2013 CERTNM Company name changed lonrho holdings LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
02 Aug 2013 CONNOT Change of name notice
29 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Sep 2012 TM01 Termination of appointment of David Lenigas as a director
17 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
26 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
28 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Apr 2011 AP01 Appointment of Mr Geoffrey Trevor White as a director
12 Apr 2011 AP01 Appointment of Mr David James Armstrong as a director
12 Apr 2011 CH01 Director's details changed for Mr David Anthony Lenigas on 1 April 2011
19 Oct 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Oct 2010 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010
30 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for David Anthony Lenigas on 10 December 2009
27 Jul 2009 363a Return made up to 17/07/09; full list of members
10 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
16 May 2009 288c Director's change of particulars / emma de borghgrave d'altena / 20/03/2009