- Company Overview for INTERNET LOGISTICAL SOLUTIONS LIMITED (06949032)
- Filing history for INTERNET LOGISTICAL SOLUTIONS LIMITED (06949032)
- People for INTERNET LOGISTICAL SOLUTIONS LIMITED (06949032)
- Charges for INTERNET LOGISTICAL SOLUTIONS LIMITED (06949032)
- Insolvency for INTERNET LOGISTICAL SOLUTIONS LIMITED (06949032)
- More for INTERNET LOGISTICAL SOLUTIONS LIMITED (06949032)
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) |
---|---|---|---|
24 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2018 | AD01 | Registered office address changed from 12 Montacute Road Tunbridge Wells TN2 5QR England to Office 9 Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 18 April 2018 | |
28 Feb 2018 | LIQ02 | Statement of affairs | |
28 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | AD01 | Registered office address changed from C/O Etm Consultants the Old Stables, Hendal Farm Cherry Gardens Hill Groombridge Tunbridge Wells Kent TN3 9NU to 12 Montacute Road Tunbridge Wells TN2 5QR on 4 September 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Dec 2014 | MR01 | Registration of charge 069490320001, created on 16 December 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 Mar 2014 | TM01 | Termination of appointment of Stephen Shaw as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Dec 2012 | AD04 | Register(s) moved to registered office address | |
31 Dec 2012 | AD02 | Register inspection address has been changed from Unit 3 Drayton Road Tonbridge Kent TN9 2BE United Kingdom | |
15 Nov 2012 | AP01 | Appointment of Mrs Helen Gregory as a director | |
12 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |