- Company Overview for THE LOGISTICS LEADERS NETWORK LIMITED (08554143)
- Filing history for THE LOGISTICS LEADERS NETWORK LIMITED (08554143)
- People for THE LOGISTICS LEADERS NETWORK LIMITED (08554143)
- Charges for THE LOGISTICS LEADERS NETWORK LIMITED (08554143)
- Insolvency for THE LOGISTICS LEADERS NETWORK LIMITED (08554143)
- More for THE LOGISTICS LEADERS NETWORK LIMITED (08554143)
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) |
---|---|---|---|
13 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 8a Carlton Crescent Southmpton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 2 October 2020 | |
12 Sep 2019 | AD01 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF England to 8a Carlton Crescent Southmpton SO15 2EZ on 12 September 2019 | |
11 Sep 2019 | LIQ02 | Statement of affairs | |
11 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Aug 2017 | PSC01 | Notification of Peter Neville Acton as a person with significant control on 6 April 2016 | |
14 Aug 2017 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 8-10 South Street Epsom Surrey KT18 7PF on 14 August 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Peter Neville Acton on 1 June 2015 |