- Company Overview for UK EXPRESS LOGISTICS LIMITED (08981363)
- Filing history for UK EXPRESS LOGISTICS LIMITED (08981363)
- People for UK EXPRESS LOGISTICS LIMITED (08981363)
- Insolvency for UK EXPRESS LOGISTICS LIMITED (08981363)
- More for UK EXPRESS LOGISTICS LIMITED (08981363)
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) |
---|---|---|---|
17 Jul 2023 | WU07 | Progress report in a winding up by the court | |
23 Dec 2021 | AD01 | Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 23 December 2021 | |
08 Jul 2020 | WU07 | Progress report in a winding up by the court | |
30 May 2019 | WU04 | Appointment of a liquidator | |
20 May 2019 | AD01 | Registered office address changed from Lonsdale House Birmingham West Midlands B1 1QU England to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 20 May 2019 | |
20 Mar 2019 | COCOMP | Order of court to wind up | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
26 Apr 2018 | PSC05 | Change of details for Uk Express Delivery Holdings Limited as a person with significant control on 2 June 2017 | |
17 Apr 2018 | PSC05 | Change of details for a person with significant control | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
19 May 2017 | CH01 | Director's details changed for Mr Rajesh Chauhan on 6 April 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 October 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
08 Jan 2016 | CH01 | Director's details changed for Mr Rajesh Chauhan on 1 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Lonsdale House Birmingham West Midlands B1 1QU on 8 January 2016 | |
17 Oct 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
07 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 | |
22 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Rajesh Chauhan on 20 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Ramesh Chauhan on 18 August 2014 | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|