Advanced company searchLink opens in new window

G.G. LOGISTIX LTD

Company number 11806426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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