- Company Overview for SHOREHAM LOGISTICS LTD (08997679)
- Filing history for SHOREHAM LOGISTICS LTD (08997679)
- People for SHOREHAM LOGISTICS LTD (08997679)
- More for SHOREHAM LOGISTICS LTD (08997679)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
02 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
20 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
14 Dec 2016 | AP01 | Appointment of Stanley Flynn as a director on 7 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Octavian Stoica as a director on 7 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 13 South Everard Street King's Lynn PE30 5HJ United Kingdom to 2 Winchester Avenue Accrington BB5 6BP on 14 December 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Feb 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 13 South Everard Street King's Lynn PE30 5HJ on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Douglas Robson as a director on 19 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Octavian Stoica as a director on 19 February 2016 | |
08 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Luca Lucifora as a director on 13 August 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 28 North Street Peterborough PE1 2RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Douglas Robson as a director on 13 August 2015 | |
12 May 2015 | AD01 | Registered office address changed from 34 Main Street Long Eaton Nottingham NG10 1GR to 28 North Street Peterborough PE1 2RA on 12 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Szilard Parian as a director on 6 May 2015 | |
12 May 2015 | AP01 | Appointment of Luca Lucifora as a director on 6 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
27 Nov 2014 | TM01 | Termination of appointment of Martyn Chappell as a director on 21 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Szilard Parian as a director on 21 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 9 Well Close Weston Super Mare BS24 9XG United Kingdom to 34 Main Street Long Eaton Nottingham NG10 1GR on 27 November 2014 | |
23 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director |