D G LOGISTIC LIMITED

Chocolate Factory 2 Chocolate Factory 2, London, N22 6UJ, England
StatusDISSOLVED
Company No.09061790
CategoryPrivate Limited Company
Incorporated29 May 2014
Age10 years, 19 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 4 days

SUMMARY

D G LOGISTIC LIMITED is an dissolved private limited company with number 09061790. It was incorporated 10 years, 19 days ago, on 29 May 2014 and it was dissolved 1 year, 6 months, 4 days ago, on 13 December 2022. The company address is Chocolate Factory 2 Chocolate Factory 2, London, N22 6UJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Gaca

Change date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Mr Daniel Gaca

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Gaca

Change date: 2022-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

New address: Chocolate Factory 2 4 Coburg Road London N22 6UJ

Old address: 25 Woodford Way Slough SL2 2BY England

Change date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Gaca

Change date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

New address: 25 Woodford Way Slough SL2 2BY

Old address: 20a Church Street Didcot Oxfordshire OX11 8DQ England

Change date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Daniel Gaca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: 20a Church Street Didcot Oxfordshire OX11 8DQ

Old address: 43 High Street Didcot Oxfordshire OX11 8EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Gaca

Change date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: 36 Haydon Road Didcot OX11 7JF England

Change date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROROSE PROPERTIES LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD,ESSEX,IG8 8HD

Number:03106611
Status:ACTIVE
Category:Private Limited Company

FULLERTONS FURNISHINGS & INTERIORS LIMITED

248-254 NEWTOWNARDS ROAD,CO DOWN,BT4 1UB

Number:NF003272
Status:ACTIVE
Category:Other company type

HAIR BY JACK LIMITED

162 SUNDERLAND ROAD,SOUTH SHIELDS,NE34 6NG

Number:08465971
Status:ACTIVE
Category:Private Limited Company

LANGLEY RETAIL LTD

DERBY HOUSE SUITE 14 DERBY HOUSE CHAMBERS,PRESTON,PR2 8JE

Number:10064130
Status:ACTIVE
Category:Private Limited Company
Number:06937520
Status:ACTIVE
Category:Private Limited Company

SORAVIA HOLDING LTD

2 RYEFIED COURT,NORTHWOOD,HA6 1LP

Number:09909426
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