- Company Overview for LOGISTICS EXPERTS LIMITED (08105288)
- Filing history for LOGISTICS EXPERTS LIMITED (08105288)
- People for LOGISTICS EXPERTS LIMITED (08105288)
- Charges for LOGISTICS EXPERTS LIMITED (08105288)
- More for LOGISTICS EXPERTS LIMITED (08105288)
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
|
|
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
|
|
25 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 |