- Company Overview for 2203 LOGISTICS LTD (10730130)
- Filing history for 2203 LOGISTICS LTD (10730130)
- People for 2203 LOGISTICS LTD (10730130)
- More for 2203 LOGISTICS LTD (10730130)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | CERTNM |
Company name changed home delivery specialists LIMITED\certificate issued on 12/07/22
|
|
10 May 2022 | AD01 | Registered office address changed from 14 High Street East Glossop SK13 8DA England to Orme Business Centre Greenacres Road Lees Oldham OL4 3NS on 10 May 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | PSC04 | Change of details for Mr Samuel James Hinchliffe as a person with significant control on 1 January 2021 | |
26 Apr 2021 | PSC07 | Cessation of Claire Elizabeth Mckay as a person with significant control on 1 January 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Claire Elizabeth Mckay as a director on 1 January 2021 | |
17 Jun 2020 | PSC01 | Notification of Samuel James Hinchliffe as a person with significant control on 1 January 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
01 May 2020 | AP01 | Appointment of Mr Samuel Hinchliffe as a director on 1 January 2020 | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | PSC01 | Notification of Claire Elizabeth Mckay as a person with significant control on 14 August 2019 | |
14 Aug 2019 | PSC07 | Cessation of Paul Hinchliffe as a person with significant control on 14 August 2019 | |
14 Aug 2019 | PSC07 | Cessation of Darren Ashworth as a person with significant control on 14 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Paul Hinchliffe as a director on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mrs Claire Elizabeth Mckay as a director on 14 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Darren Ashworth as a director on 14 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from Hurst Brook Bungalow Silk Street Glossop SK13 8QQ England to 14 High Street East Glossop SK13 8DA on 9 August 2019 |