- Company Overview for LANGSIDE LOGISTICS LIMITED (08125522)
- Filing history for LANGSIDE LOGISTICS LIMITED (08125522)
- People for LANGSIDE LOGISTICS LIMITED (08125522)
- More for LANGSIDE LOGISTICS LIMITED (08125522)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
26 Nov 2019 | PSC01 | Notification of Suazanne Joan Charlton as a person with significant control on 26 November 2019 | |
26 Nov 2019 | PSC01 | Notification of Andrew John Murfin as a person with significant control on 26 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of David Alexander Lloyd as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Miss Suzzanne Joan Charlton on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 5B Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England to 73 Hallam Fields Road Ilkeston DE7 4AZ on 26 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Andrew John Murfin as a director on 29 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of David Alexander Lloyd as a director on 29 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of James Edward Bowers as a director on 29 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Miss Suzanne Joan Charlton as a director on 29 October 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr David Alexander Lloyd on 30 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
19 Jul 2019 | PSC07 | Cessation of Dennise Ann Dawson as a person with significant control on 14 July 2019 | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | AD01 | Registered office address changed from 8 Parsley Hay Drive Sheffield S13 8NH to 5B Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 11 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr James Edward Bowers as a director on 6 February 2019 | |
22 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
09 Aug 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
06 Aug 2018 | PSC07 | Cessation of David Alexander Lloyd as a person with significant control on 15 November 2017 | |
06 Aug 2018 | PSC01 | Notification of David Alexander Lloyd as a person with significant control on 15 November 2017 |