- Company Overview for H.T.S. LOGISTICS BENELUX LTD (06609035)
- Filing history for H.T.S. LOGISTICS BENELUX LTD (06609035)
- People for H.T.S. LOGISTICS BENELUX LTD (06609035)
- More for H.T.S. LOGISTICS BENELUX LTD (06609035)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 25 November 2010 | |
04 Aug 2010 | AR01 |
Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
04 Aug 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 2 June 2010 | |
04 Aug 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 3 August 2010 | |
04 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from dept-1 43 owston road carcroft doncaster south yorkshire DN6 8DA | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from dept 1, 43 owston road carcroft doncaster DN6 8DA england | |
05 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
04 Jul 2008 | 288a | Director appointed vanja andrea vandecasteele | |
03 Jul 2008 | 288b | Appointment Terminated Director emzet nominee LTD | |
03 Jun 2008 | NEWINC | Incorporation |