Advanced company searchLink opens in new window

LOGISTICS EXPERTS LIMITED

Company number 08105288

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
14 Jul 2020 AA Micro company accounts made up to 31 May 2020
05 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 May 2020
15 Nov 2019 AA Micro company accounts made up to 30 June 2019
23 Sep 2019 PSC04 Change of details for Mr Amarpreet Singh Sondh as a person with significant control on 19 September 2019
20 Sep 2019 PSC04 Change of details for Mr Amarpreet Singh Sondh as a person with significant control on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Amarpreet Singh Sondh on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from PO Box Office 227 29-30 Horse Fair Banbury OX16 0BW England to Office 227 29-30 Horse Fair Banbury OX16 0BW on 19 September 2019
19 Sep 2019 PSC04 Change of details for Mr Amarpreet Singh Sondh as a person with significant control on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from Unit F13 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP England to PO Box Office 227 29-30 Horse Fair Banbury OX16 0BW on 19 September 2019
10 Jul 2019 MR04 Satisfaction of charge 081052880001 in full
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 Jul 2016 CH01 Director's details changed for Mr Amar Pree Singh Sondh on 1 July 2016
09 Jun 2016 AA Micro company accounts made up to 30 June 2015
24 May 2016 AD01 Registered office address changed from 29-30 Horse Fair Banbury OX16 0BW to Unit F13 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP on 24 May 2016
29 Sep 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
25 Mar 2015 AA Micro company accounts made up to 30 June 2014