- Company Overview for GLOBAL DELIVERY XPRESS LIMITED (05461270)
- Filing history for GLOBAL DELIVERY XPRESS LIMITED (05461270)
- People for GLOBAL DELIVERY XPRESS LIMITED (05461270)
- Charges for GLOBAL DELIVERY XPRESS LIMITED (05461270)
- Insolvency for GLOBAL DELIVERY XPRESS LIMITED (05461270)
- More for GLOBAL DELIVERY XPRESS LIMITED (05461270)
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) |
---|---|---|---|
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2023 | |
09 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | LIQ02 | Statement of affairs | |
16 Dec 2022 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 311 High Road Loughton Essex IG10 1AH on 16 December 2022 | |
16 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
06 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
24 Mar 2021 | MR01 | Registration of charge 054612700001, created on 23 March 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Marie Agnes Fazzani as a secretary on 8 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Marie Agnes Fazzani as a director on 8 November 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
26 May 2017 | CH01 | Director's details changed for Benjamin Sasha Smart on 17 May 2017 | |
26 May 2017 | CH01 | Director's details changed for Sharon Bishop on 17 May 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |