- Company Overview for TN LOGISTICS LIMITED (06722517)
- Filing history for TN LOGISTICS LIMITED (06722517)
- People for TN LOGISTICS LIMITED (06722517)
- More for TN LOGISTICS LIMITED (06722517)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Jan 2012 | AR01 |
Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2012-01-23
|
|
23 Jan 2012 | CH01 | Director's details changed for Mr Peter Guy Reddyhoff on 23 January 2012 | |
23 Jan 2012 | CH03 | Secretary's details changed for Mr Peter Guy Reddyhoff on 23 January 2012 | |
21 Jul 2011 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 July 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 6 Freehold Street Quorn Loughborough Leicestershire LE12 8AY Uk on 19 January 2011 | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Peter Guy Reddyhoff on 1 November 2009 | |
14 Oct 2008 | NEWINC | Incorporation |