Advanced company searchLink opens in new window

GOR LOGISTIC LIMITED

Company number 04547356

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)
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 CH01 Director's details changed for Mr. Jakub Mlynarczyk on 31 March 2016
23 Mar 2016 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 23 March 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
05 Jun 2014 CERTNM Company name changed gorefield international inc. LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
31 Mar 2014 AA Total exemption full accounts made up to 30 September 2012
31 Mar 2014 AP01 Appointment of Jakub Mlynarczyk as a director
31 Mar 2014 RT01 Administrative restoration application
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2013 TM01 Termination of appointment of Jakub Mlynarczyk as a director
05 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
08 Nov 2012 AP01 Appointment of Jakub Mlynarczyk as a director
23 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2012 TM01 Termination of appointment of Jakub Mlynarczyk as a director
27 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 TM02 Termination of appointment of Premier Secretaries Limited as a secretary
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders