- Company Overview for LOGISTIC PROPERTY LTD (08393071)
- Filing history for LOGISTIC PROPERTY LTD (08393071)
- People for LOGISTIC PROPERTY LTD (08393071)
- Charges for LOGISTIC PROPERTY LTD (08393071)
- More for LOGISTIC PROPERTY LTD (08393071)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
05 Apr 2018 | PSC05 | Change of details for Logistic Management Services Limited as a person with significant control on 22 February 2018 | |
29 Mar 2018 | PSC05 | Change of details for Logistic Management Services Limited as a person with significant control on 22 February 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Charles Anthony Jolley on 9 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 29 March 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from 7 the Close Norwich NR1 4DJ to 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 12 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Charles Anthony Jolley on 6 April 2017 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | AP01 | Appointment of Nicholas Charles Anthony Jolley as a director | |
12 Sep 2016 | AP01 | Appointment of Martin Halliday as a director on 18 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Nicholas Charles Anthony Jolley as a director on 18 August 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Edward Donald Miles as a director on 18 August 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
19 Mar 2015 | TM01 | Termination of appointment of Nicholas Charles Anthony Jolley as a director on 16 March 2015 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |