Advanced company searchLink opens in new window

UK EXPRESS LOGISTICS LIMITED

Company number 08981363

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)