GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-29
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed dhl logistics LTDcertificate issued on 04/05/22
filed on: 4th, May 2022
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-29
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 9th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-07-29
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-08-20
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-20
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-08-20
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-07-08
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-20
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-08-31
filed on: 30th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 25th, September 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 262 High Road High Road Harrow Middlesex HA3 7BB. Change occurred on 2015-07-14. Company's previous address: Riverside House 87a Paines Lane Pinner HA5 3BX.
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 18th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-20
filed on: 21st, January 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Riverside House 87a Paines Lane Pinner HA5 3BX. Change occurred on 2015-01-16. Company's previous address: Mayfield Church Road Iver Heath SL0 0RD United Kingdom.
filed on: 16th, January 2015
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2013
|
incorporation |
Free Download
(21 pages)
|