GLOBAL LOGISTICS FREIGHT SOLUTIONS LIMITED

Suite E10 Josephs Well Suite E10 Josephs Well, Leeds, LS3 1AB
StatusDISSOLVED
Company No.09792394
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution16 Apr 2020
Years4 years, 2 months, 20 days

SUMMARY

GLOBAL LOGISTICS FREIGHT SOLUTIONS LIMITED is an dissolved private limited company with number 09792394. It was incorporated 8 years, 9 months, 12 days ago, on 24 September 2015 and it was dissolved 4 years, 2 months, 20 days ago, on 16 April 2020. The company address is Suite E10 Josephs Well Suite E10 Josephs Well, Leeds, LS3 1AB.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

Old address: Forrester Boyd 26 South St Marys Gate Grimsby North East Lincolnshire DN31 1LW United Kingdom

New address: Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

Old address: Suite E10 Joseph’S Well Westgate Leeds LS3 1AB

New address: Forrester Boyd 26 South St Marys Gate Grimsby North East Lincolnshire DN31 1LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-14

Old address: Forrester Boyd 26 South St Mary's Gate Grimsby N.E Lincolnshire DN31 1LW United Kingdom

New address: Suite E10 Joseph’S Well Westgate Leeds LS3 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097923940001

Charge creation date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREEHOLD INVESTMENTS (UK) LTD

74 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:05896513
Status:ACTIVE
Category:Private Limited Company

INGLESIDE SERVICES LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:09718224
Status:ACTIVE
Category:Private Limited Company

JORDANS' NURSING AGENCY LTD

62 BICKERSTAFFE STREET,MERSEYSIDE,WA10 1DS

Number:02433539
Status:ACTIVE
Category:Private Limited Company

MILEWALL LIMITED

20 HAVELOCK ROAD,EAST SUSSEX,TN34 1BP

Number:06197607
Status:ACTIVE
Category:Private Limited Company

OXFORD GIFTS & SOUVENIRS LIMITED

30 COWLEY ROAD,OXFORD,OX4 4LD

Number:08828342
Status:ACTIVE
Category:Private Limited Company

RKBIOSTAT LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11148596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source