- Company Overview for EAST FLOAT LOGISTICS LIMITED (06391805)
- Filing history for EAST FLOAT LOGISTICS LIMITED (06391805)
- People for EAST FLOAT LOGISTICS LIMITED (06391805)
- Charges for EAST FLOAT LOGISTICS LIMITED (06391805)
- Insolvency for EAST FLOAT LOGISTICS LIMITED (06391805)
- More for EAST FLOAT LOGISTICS LIMITED (06391805)
| 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) |
|---|---|---|---|
| 01 Dec 2023 | COCOMP | Order of court to wind up | |
| 31 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
| 03 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
| 13 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
| 26 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 26 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
| 15 Dec 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
| 12 May 2020 | PSC01 | Notification of Yvonne Mccormick as a person with significant control on 6 April 2019 | |
| 12 May 2020 | PSC01 | Notification of Steve Mccormick as a person with significant control on 6 April 2019 | |
| 12 May 2020 | PSC01 | Notification of Charlotte Randle as a person with significant control on 6 April 2019 | |
| 12 May 2020 | PSC01 | Notification of Darren Mccormick as a person with significant control on 6 April 2016 | |
| 12 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 May 2020 | |
| 29 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
| 22 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/10/2018 | |
| 30 Aug 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
| 22 Aug 2019 | AP01 | Appointment of Mr Darren Peter Mccormick as a director on 20 August 2019 | |
| 10 Jul 2019 | AP03 | Appointment of Mr Darren Mccormick as a secretary on 10 July 2019 | |
| 01 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/10/2018 | |
| 07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 May 2017
|
|
| 15 Oct 2018 | CS01 |
Confirmation statement made on 8 October 2018 with updates
|
|
| 15 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
| 15 Oct 2018 | PSC07 | Cessation of Yvonne Mccormick as a person with significant control on 9 October 2017 |