- Company Overview for G.G. LOGISTIX LTD (11806426)
- Filing history for G.G. LOGISTIX LTD (11806426)
- People for G.G. LOGISTIX LTD (11806426)
- More for G.G. LOGISTIX LTD (11806426)
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) |
---|---|---|---|
28 Feb 2024 | AP01 | Appointment of Ms Morenike Akinola as a director on 19 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
05 Dec 2023 | TM01 | Termination of appointment of Morenike Renee Olufunke Akinola as a director on 1 December 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 27 February 2023 | |
02 May 2023 | AD01 | Registered office address changed from 14 Clifford Crescent Sittingbourne Kent ME10 3FL England to 19 North Street Ashford Kent TN24 8LF on 2 May 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to 14 Clifford Crescent Sittingbourne Kent ME10 3FL on 12 April 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
13 Dec 2022 | PSC04 | Change of details for Nana Obeng as a person with significant control on 24 November 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mrs Morenike Renee Olufunke Akinola as a person with significant control on 24 November 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Nana Obeng-Ameyaw on 24 November 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mrs Morenike Renee Olufunke Akinola on 24 November 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from 126 Princes Avenue Walderslade Chatham Kent ME5 8AJ England to 19 North Street Ashford Kent TN24 8LF on 13 December 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from 14 Clifford Crescent Sittingbourne Kent ME10 3FL England to 126 Princes Avenue Walderslade Chatham Kent ME5 8AJ on 7 December 2022 | |
02 Nov 2022 | AA | Total exemption full accounts made up to 27 February 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Nana Obeng on 19 July 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
18 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
14 Jan 2022 | AA | Micro company accounts made up to 27 February 2021 | |
03 Dec 2021 | MA | Memorandum and Articles of Association | |
03 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | SH08 | Change of share class name or designation | |
30 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
30 Nov 2021 | PSC01 | Notification of Morenike Renee Olufunke Akinola as a person with significant control on 15 April 2020 | |
30 Nov 2021 | PSC04 | Change of details for Mr Nana Obeng as a person with significant control on 15 April 2020 | |
24 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 |