G R LOGISTICS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type micro entity. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type dormant. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type small. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type small. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Officers. Officer name: Stuart Gillies. Termination date: 2018-02-08. 2018-03-02 View Report
Persons with significant control. Psc name: Gordon James Ramsay. Notification date: 2018-01-01. 2018-02-13 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Gordon James Ramsay. 2018-02-13 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Gordon Ramsay Holdings International Limited. 2018-02-13 View Report
Officers. Officer name: Mr Andrew William Wenlock. Appointment date: 2018-01-30. 2018-02-07 View Report
Officers. Termination date: 2018-01-30. Officer name: Geoffrey John Eades. 2018-02-07 View Report
Accounts. Accounts type small. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type small. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type small. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type small. 2014-06-04 View Report
Address. Change date: 2014-04-08. Old address: 1 Catherine Place London SW1E 6DX. 2014-04-08 View Report
Accounts. Accounts type small. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Address. Move registers to registered office company. 2013-05-14 View Report
Officers. Officer name: Mr Geoff Eades. 2013-05-14 View Report
Officers. Officer name: Trevor James. 2013-05-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2013-03-26 View Report
Accounts. Accounts type small. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Document replacement. Form type: TM01. 2012-03-05 View Report
Miscellaneous. Description: Section 519. 2011-10-12 View Report
Miscellaneous. Description: Section 519. 2011-09-29 View Report
Officers. Officer name: Mr Trevor James. 2011-09-05 View Report
Officers. Officer name: Mr Stuart Gillies. 2011-09-05 View Report
Accounts. Accounts type small. 2011-06-01 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Officers. Change date: 2011-03-30. Officer name: Mr Gordon James Ramsay. 2011-03-30 View Report
Officers. Officer name: Christopher Hutcheson. 2011-01-27 View Report
Officers. Officer name: Christopher Hutcheson. 2011-01-27 View Report
Resolution. Description: Resolutions. 2010-12-06 View Report
Change of constitution. Statement of companys objects. 2010-12-06 View Report
Accounts. Accounts type small. 2010-06-02 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report