About

Registered Number: 08606853
Date of Incorporation: 12/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 87 Miles Drive, London, SE28 0NP,

 

Having been setup in 2013, Explore Logistics Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Charles 12 July 2013 05 November 2013 1
NWANEBI, Annabel Juliet 22 December 2013 01 March 2015 1
OSCAR, Anthony 10 September 2015 04 February 2020 1
Secretary Name Appointed Resigned Total Appointments
NWANEBI, Annabel Juliet 28 February 2014 01 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 July 2020
AD01 - Change of registered office address 14 July 2020
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 17 May 2020
TM01 - Termination of appointment of director 17 May 2020
AA - Annual Accounts 26 November 2019
DISS40 - Notice of striking-off action discontinued 30 October 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 29 October 2019
DISS16(SOAS) - N/A 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
DISS40 - Notice of striking-off action discontinued 14 February 2019
CS01 - N/A 13 February 2019
DISS16(SOAS) - N/A 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 17 June 2018
DISS40 - Notice of striking-off action discontinued 17 October 2017
CS01 - N/A 14 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 13 May 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 25 November 2016
DISS16(SOAS) - N/A 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 11 September 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 21 August 2014
AP03 - Appointment of secretary 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
NEWINC - New incorporation documents 12 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.