- Company Overview for L.D. FREIGHT LIMITED (07257357)
- Filing history for L.D. FREIGHT LIMITED (07257357)
- People for L.D. FREIGHT LIMITED (07257357)
- More for L.D. FREIGHT LIMITED (07257357)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | AD01 | Registered office address changed from 1 East Parade Rhyl LL18 3AD United Kingdom on 9 December 2010 | |
05 Nov 2010 | TM01 | Termination of appointment of Lionel Debonne as a director | |
28 Oct 2010 | AD01 | Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP on 28 October 2010 | |
28 Oct 2010 | AA01 | Previous accounting period shortened from 31 May 2011 to 15 June 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Lionel Raymond Jean Marie Debonne on 1 July 2010 | |
14 Oct 2010 | AD01 | Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ on 14 October 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from The Granary Well Bank Well Bedale North Yorkshire DL8 2QF on 11 October 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from 5 st James Street Dover Kent CT16 1QD on 1 October 2010 | |
25 Sep 2010 | AD01 | Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ on 25 September 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from 5 st. James Street Dover Kent CT16 1QD United Kingdom on 9 August 2010 | |
18 May 2010 | NEWINC |
Incorporation
Statement of capital on 2010-05-18
|