Advanced company searchLink opens in new window

LIGENTIA LOGISTICS LIMITED

Company number 00196850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2011 AA Full accounts made up to 30 June 2010
27 Oct 2010 TM01 Termination of appointment of Nicholas Breare as a director
26 Oct 2010 AD02 Register inspection address has been changed from 5Th Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Essex RM6 6PJ England
26 Oct 2010 TM01 Termination of appointment of Nicholas Breare as a director
30 Jan 2010 AA Full accounts made up to 30 June 2009
30 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
30 Oct 2009 AD02 Register inspection address has been changed
30 Oct 2009 AD01 Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 30 October 2009
23 Apr 2009 AA Full accounts made up to 30 June 2008
10 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
10 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
10 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
10 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
27 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Approve company finance and security docs 25/11/2008
04 Nov 2008 CERTNM Company name changed dolphin logistics LIMITED\certificate issued on 04/11/08
27 Oct 2008 363a Return made up to 04/10/08; full list of members
27 Oct 2008 288b Appointment terminated director kishor rathod
27 Oct 2008 288b Appointment terminated secretary kishor rathod
08 Apr 2008 AUD Auditor's resignation
08 Apr 2008 155(6)a Declaration of assistance for shares acquisition
08 Apr 2008 155(6)a Declaration of assistance for shares acquisition
08 Apr 2008 287 Registered office changed on 08/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ
08 Apr 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
08 Apr 2008 288b Appointment terminated director frederick bowley
08 Apr 2008 288b Appointment terminated director gordon quinnell