- Company Overview for LAKENHAM LOGISTICS LTD (08933972)
- Filing history for LAKENHAM LOGISTICS LTD (08933972)
- People for LAKENHAM LOGISTICS LTD (08933972)
- More for LAKENHAM LOGISTICS LTD (08933972)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 December 2022 | |
03 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 5 st Bees Milton Keynes MK10 9EF United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 September 2022 | |
26 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
26 Sep 2022 | PSC07 | Cessation of Milan Gurung as a person with significant control on 11 August 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Milan Gurung as a director on 11 August 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
29 Apr 2021 | AD01 | Registered office address changed from 70 Villiers Road London NW2 5PJ United Kingdom to 5 st Bees Milton Keynes MK10 9EF on 29 April 2021 | |
29 Apr 2021 | PSC01 | Notification of Milan Gurung as a person with significant control on 30 March 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Milan Gurung as a director on 30 March 2021 | |
28 Apr 2021 | PSC07 | Cessation of Javan Walcott as a person with significant control on 30 March 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Javan Walcott as a director on 30 March 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
26 Nov 2020 | AD01 | Registered office address changed from 24 Hawkwell House Gosfield Road Dagenham RM8 1DN United Kingdom to 70 Villiers Road London NW2 5PJ on 26 November 2020 |