GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED
Company number 06803827
- Company Overview for GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED (06803827)
- Filing history for GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED (06803827)
- People for GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED (06803827)
- More for GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED (06803827)
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 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
14 Jan 2025 | AD02 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | |
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2024 | AP01 | Appointment of Robert Huw Cousins as a director on 28 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Jean-Eudes Emmanuel Reginald Augustin Godefroid as a director on 31 May 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Jerome Marette as a director on 31 May 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Stephen Jean-Jacques Lamour as a director on 31 May 2024 | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
17 Jan 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | |
19 Jul 2023 | PSC03 | Notification of French State as a person with significant control on 19 January 2023 | |
18 Jul 2023 | PSC07 | Cessation of Société Nationale Des Chemins De Fer Français as a person with significant control on 19 January 2023 | |
25 Jan 2023 | AA | Full accounts made up to 31 December 2019 | |
20 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
19 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
29 Nov 2021 | AD01 | Registered office address changed from , Geodis Global Solutions Uk Limited Coronation Road, High Wycombe, Bucks, HP12 3TA to 3 Newmans Row Lincolns Inn Lincoln Road, Cressex Business Park High Wycombe HP12 3RE on 29 November 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
17 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | TM01 | Termination of appointment of Beatrice Charlery De La Masseliere as a director on 5 April 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Stephen Jean-Jacques Lamour as a director on 22 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Jerome Marette as a director on 22 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Jean-Eudes Emmanuel Reginald Augustin Godefroid as a director on 22 March 2019 |