Advanced company searchLink opens in new window

LONGPORT LOGISTICS LTD

Company number 08992690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
17 May 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Seacroft Leeds LS14 1AB on 17 May 2018
20 Feb 2018 AD01 Registered office address changed from 18 Waterside Way Woking GU21 3HP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 February 2018
20 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Vasile Gainariu as a director on 20 February 2018
20 Feb 2018 PSC07 Cessation of Johannes Kaatee as a person with significant control on 5 April 2017
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
26 Apr 2017 AD01 Registered office address changed from 41 Muddiford Lane Furzton Milton Keynes MK4 1LS to 18 Waterside Way Woking GU21 3HP on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Johannes Hendrikus Kaatee as a director on 5 April 2017
26 Apr 2017 AP01 Appointment of Vasile Gainariu as a director on 20 April 2017
19 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
02 May 2014 AP01 Appointment of Mr Johannes Hendrikus Kaatee as a director
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014
02 May 2014 TM01 Termination of appointment of Terence Dunne as a director
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 1