- Company Overview for LOGISTICS INDUSTRIAL BUSINESS REAL ESTATE LIMITED (06845195)
- Filing history for LOGISTICS INDUSTRIAL BUSINESS REAL ESTATE LIMITED (06845195)
- People for LOGISTICS INDUSTRIAL BUSINESS REAL ESTATE LIMITED (06845195)
- More for LOGISTICS INDUSTRIAL BUSINESS REAL ESTATE LIMITED (06845195)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2014 | DS01 | Application to strike the company off the register | |
31 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AD01 | Registered office address changed from 1820 Main Road Hawksworth Nottingham NG13 9DD England on 10 May 2013 | |
13 Apr 2013 | AP01 | Appointment of Mrs Nathalie Jane Glennie as a director on 13 April 2013 | |
13 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
13 Apr 2013 | CH03 | Secretary's details changed for George Crombie Glennie on 28 March 2013 | |
13 Apr 2013 | CH01 | Director's details changed for George Crombie Glennie on 28 March 2013 | |
13 Apr 2013 | AD02 | Register inspection address has been changed from C/O Logistics Industrial Business Real Estate 33 Fitzgerald Avenue East Sheen London SW14 8SZ United Kingdom | |
13 Apr 2013 | AD01 | Registered office address changed from C/O George Glennie 33 Fitzgerald Avenue East Sheen London London and the South East SW14 8SZ United Kingdom on 13 April 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
19 Mar 2012 | AD02 | Register inspection address has been changed from C/O Logistics Industrial Business Real Estate 10 Margaret Street London W1W 8RL United Kingdom | |
17 Mar 2012 | TM01 | Termination of appointment of Paul Souri Chatterjee as a director on 20 December 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from 10 Margaret Street London W1W 8RL on 13 December 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Paul Chatterjee on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for George Glennie on 30 March 2010 | |
30 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Mar 2010 | AD02 | Register inspection address has been changed |