DRJ LOGISTICS - History of Changes


DateDescription
2024-04-07 update company_status Active => Liquidation
2023-10-27 update statutory_documents ORDER OF COURT TO WIND UP
2023-06-07 delete address UNIT 4 WEST END YARD 21-25 WEST END LLANELLI WALES SA15 3DN
2023-06-07 insert address 21 HILL STREET HAVERFORDWEST WALES SA61 1QQ
2023-06-07 update registered_address
2023-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2023 FROM UNIT 4 WEST END YARD 21-25 WEST END LLANELLI SA15 3DN WALES
2023-05-09 update statutory_documents DIRECTOR APPOINTED MR NEVILLE TAYLOR
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TAYLOR
2023-05-09 update statutory_documents CESSATION OF DANIEL RHYS JAMES AS A PSC
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES
2023-04-07 delete address 6 GORSFACH LLANELLI WALES SA14 8NE
2023-04-07 insert address UNIT 4 WEST END YARD 21-25 WEST END LLANELLI WALES SA15 3DN
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-03-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2023 FROM 6 GORSFACH LLANELLI SA14 8NE WALES
2023-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122181670001
2022-12-12 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 122181670001
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-08-07 delete address 10 MEADOW STREET AVONMOUTH BRISTOL UNITED KINGDOM BS11 9AR
2021-08-07 insert address 6 GORSFACH LLANELLI WALES SA14 8NE
2021-08-07 update registered_address
2021-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM 10 MEADOW STREET AVONMOUTH BRISTOL BS11 9AR UNITED KINGDOM
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 06 GORSFACH LLANELLI WALES SA14 8NE
2021-06-07 insert address 10 MEADOW STREET AVONMOUTH BRISTOL UNITED KINGDOM BS11 9AR
2021-06-07 update registered_address
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 06 GORSFACH LLANELLI SA14 8NE WALES
2021-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-07 update account_category NO ACCOUNTS FILED => null
2021-02-07 update accounts_last_madeup_date null => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 9 => 3
2020-12-07 update accounts_next_due_date 2021-06-20 => 2021-03-31
2020-11-24 update statutory_documents PREVSHO FROM 30/09/2020 TO 31/03/2020
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2019-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION