- Company Overview for SOURCE SUPPLY LOGISTICS LIMITED (13462425)
- Filing history for SOURCE SUPPLY LOGISTICS LIMITED (13462425)
- People for SOURCE SUPPLY LOGISTICS LIMITED (13462425)
- More for SOURCE SUPPLY LOGISTICS LIMITED (13462425)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2023 | DS01 | Application to strike the company off the register | |
15 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 13462425 - Companies House Default Address, Cardiff, CF14 8LH on 15 December 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Sep 2022 | PSC04 | Change of details for Mr Peter Richard Tons as a person with significant control on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Peter Richard Tons on 30 September 2022 | |
06 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 September 2022 | |
05 Sep 2022 | CERTNM |
Company name changed sales directing LTD\certificate issued on 05/09/22
|
|
05 Sep 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of a director | |
05 Sep 2022 | CS01 |
Confirmation statement made on 1 September 2022 with updates
|
|
05 Sep 2022 | AP01 | Appointment of Mr Peter Richard Tons as a director on 1 September 2022 | |
05 Sep 2022 | PSC01 | Notification of Peter Richard Tons as a person with significant control on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 September 2022 | |
05 Sep 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4020 43 Owston Road Carcroft Doncaster DN6 8DA on 2 September 2022 | |
02 Sep 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
18 May 2022 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
17 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-17
|