This company is commonly known as Fast Despatch Logistics (glasgow) Limited. The company was founded 5 years ago and was given the registration number 11622201. The firm's registered office is in PETERBOROUGH. You can find them at 85a Kings Dyke, Whittlesey, Peterborough, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FAST DESPATCH LOGISTICS (GLASGOW) LIMITED |
---|---|---|
Company Number | : | 11622201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85a Kings Dyke, Whittlesey, Peterborough, United Kingdom, PE7 1PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD | Director | 11 December 2020 | Active |
85a, Kings Dyke, Whittlesey, Peterborough, United Kingdom, PE7 1PG | Director | 15 October 2018 | Active |
700-05 Canalside House, Rolfe Street, Smethwick, England, B66 2AL | Director | 01 September 2020 | Active |
700-05 Canalside House, Rolfe Street, Smethwick, England, B66 2AL | Director | 01 September 2020 | Active |
Mr Patrick Cheza | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 123, Meeting House Lane, Coventry, England, CV7 7GD |
Nature of control | : |
|
Mr Michael Masimbarasi | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 700-05 Canalside House, Rolfe Street, Smethwick, England, B66 2AL |
Nature of control | : |
|
Mr Gurvinder Singh Birk | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85a, Kings Dyke, Peterborough, United Kingdom, PE7 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-13 | Resolution | Resolution. | Download |
2021-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Gazette | Gazette filings brought up to date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.