Having been setup in 2006, Blue Fern Logistics Ltd have registered office in Reading, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are Gehlot, Kishore, Shafi, Umran.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAFI, Umran | 30 November 2007 | 10 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEHLOT, Kishore | 01 March 2006 | 28 February 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 08 November 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 30 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
AA - Annual Accounts | 29 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 20 November 2015 | |
AR01 - Annual Return | 19 December 2014 | |
CH01 - Change of particulars for director | 19 December 2014 | |
AD01 - Change of registered office address | 19 December 2014 | |
AA - Annual Accounts | 26 July 2014 | |
AA - Annual Accounts | 31 December 2013 | |
MR04 - N/A | 19 December 2013 | |
MR04 - N/A | 19 December 2013 | |
MR04 - N/A | 19 December 2013 | |
AR01 - Annual Return | 31 October 2013 | |
TM01 - Termination of appointment of director | 29 October 2013 | |
TM02 - Termination of appointment of secretary | 29 October 2013 | |
AR01 - Annual Return | 06 April 2013 | |
AA - Annual Accounts | 29 December 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
MG01 - Particulars of a mortgage or charge | 08 September 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
395 - Particulars of a mortgage or charge | 18 July 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2009 | |
AA - Annual Accounts | 08 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 23 June 2009 | |
363a - Annual Return | 22 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
363a - Annual Return | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
NEWINC - New incorporation documents | 01 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 2010 | Fully Satisfied |
N/A |
Legal charge | 10 July 2009 | Fully Satisfied |
N/A |
Debenture | 10 July 2009 | Fully Satisfied |
N/A |