FEDEX SUPPLY CHAIN SERVICES UK LIMITED
Company number 03400358
- Company Overview for FEDEX SUPPLY CHAIN SERVICES UK LIMITED (03400358)
- Filing history for FEDEX SUPPLY CHAIN SERVICES UK LIMITED (03400358)
- People for FEDEX SUPPLY CHAIN SERVICES UK LIMITED (03400358)
- Insolvency for FEDEX SUPPLY CHAIN SERVICES UK LIMITED (03400358)
- Registers for FEDEX SUPPLY CHAIN SERVICES UK LIMITED (03400358)
- More for FEDEX SUPPLY CHAIN SERVICES UK LIMITED (03400358)
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) |
---|---|---|---|
05 Apr 2024 | LIQ01 | Declaration of solvency | |
13 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2023
|
|
04 Dec 2023 | SH19 |
Statement of capital on 4 December 2023
|
|
04 Dec 2023 | SH20 | Statement by Directors | |
04 Dec 2023 | CAP-SS | Solvency Statement dated 04/12/23 | |
04 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | AD04 | Register(s) moved to registered office address Express House Holly Lane Atherstone CV9 2RY | |
24 Oct 2023 | AD02 | Register inspection address has been changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB | |
27 Sep 2023 | AD01 | Registered office address changed from Express House Holly Lane Atherstone Warwickshire CV9 2RY to Express House Holly Lane Atherstone CV9 2RY on 27 September 2023 | |
11 Sep 2023 | AP01 | Appointment of James Alexander Davies as a director on 31 August 2023 | |
04 Aug 2023 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street New Bridge Street London EC4V 6JA | |
04 Aug 2023 | AD02 | Register inspection address has been changed to 100 New Bridge Street New Bridge Street London EC4V 6JA | |
24 Jul 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Express House Holly Lane Atherstone Warwickshire CV9 2RY on 24 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
16 May 2023 | TM01 | Termination of appointment of Helena Jansson as a director on 11 May 2023 | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Lawrence Trevor Hoyle as a director on 3 January 2023 | |
30 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
03 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
05 Feb 2020 | AA | Full accounts made up to 31 May 2019 |