- Company Overview for TRANS LOGISTIK LIMITED (05889363)
- Filing history for TRANS LOGISTIK LIMITED (05889363)
- People for TRANS LOGISTIK LIMITED (05889363)
- More for TRANS LOGISTIK LIMITED (05889363)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Aug 2011 | AR01 |
Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-08-12
|
|
28 Jul 2011 | CH02 | Director's details changed for Base Worter Trans Limited on 28 July 2011 | |
28 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
06 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
05 Aug 2010 | CH04 | Secretary's details changed for Oxden Limited on 25 July 2010 | |
05 Aug 2010 | CH02 | Director's details changed for Base Worter Trans Limited on 25 July 2010 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 | |
02 Oct 2009 | AA | Accounts made up to 31 December 2008 | |
14 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
28 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
18 Jan 2008 | AA | Accounts made up to 31 December 2007 | |
12 Dec 2007 | 288c | Director's particulars changed | |
29 Oct 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP | |
29 Oct 2007 | 288b | Secretary resigned | |
28 Aug 2007 | 288c | Secretary's particulars changed | |
01 Aug 2007 | 363a | Return made up to 27/07/07; full list of members | |
05 Jun 2007 | 288a | New secretary appointed |