Advanced company searchLink opens in new window

LOGISTICS INDUSTRIAL BUSINESS REAL ESTATE LIMITED

Company number 06845195

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)
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
  • GBP 2
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