- Company Overview for CEVA LOGISTICS CFS (UK) LIMITED (06473914)
- Filing history for CEVA LOGISTICS CFS (UK) LIMITED (06473914)
- People for CEVA LOGISTICS CFS (UK) LIMITED (06473914)
- Charges for CEVA LOGISTICS CFS (UK) LIMITED (06473914)
- More for CEVA LOGISTICS CFS (UK) LIMITED (06473914)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
09 Apr 2024 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
03 Apr 2024 | TM01 | Termination of appointment of James Edward Gill as a director on 29 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Huw Russell Jenkins as a director on 28 March 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA England to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 23 February 2024 | |
18 Dec 2023 | PSC02 | Notification of Ceva Logistics Headoffice Bv as a person with significant control on 4 April 2022 | |
18 Dec 2023 | PSC07 | Cessation of Ingram Micro Services Holding Bv as a person with significant control on 4 April 2022 | |
22 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2023 | TM01 | Termination of appointment of Robin Neizing as a director on 19 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Jack Heijkans as a director on 19 September 2023 | |
11 Oct 2022 | AD01 | Registered office address changed from Unit Dc1 Nasmyth Road Daventry NN11 8NF England to PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA on 11 October 2022 | |
28 Sep 2022 | CERTNM |
Company name changed ingram micro cfs fulfilment LIMITED\certificate issued on 28/09/22
|
|
26 Apr 2022 | TM02 | Termination of appointment of Richard David Hammond as a secretary on 4 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Jack Heijkans as a director on 4 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Karel Victor Hubert Gabrielle Maria Everaet as a director on 4 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Arie Oudshoorn as a director on 4 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Robin Neizing as a director on 4 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr James Edward Gill as a director on 4 April 2022 | |
05 Apr 2022 | MR04 | Satisfaction of charge 064739140001 in full | |
04 Apr 2022 | TM01 | Termination of appointment of Kevin Coleman as a director on 4 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 2 January 2021 | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2021 | MA | Memorandum and Articles of Association |