GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 9, 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed persona logistics services LIMITEDcertificate issued on 01/03/18
filed on: 1st, March 2018
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 17, 2017) of a secretary
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address One Strand Trafalgar Square London WC2N 5HR. Change occurred on November 27, 2017. Company's previous address: Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 18, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 27, 2017) of a secretary
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 27, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2015: 1.00 GBP
capital
|
|
AP01 |
On August 31, 2014 new director was appointed.
filed on: 28th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2014
filed on: 28th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB. Change occurred on February 28, 2015. Company's previous address: Cory House 21 Berth Tilbury Dock Essex RM18 7JT.
filed on: 28th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 3, 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 8, 2011 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to February 28, 2011
filed on: 18th, April 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(23 pages)
|