- Company Overview for LOGISTICS.COM (UK) LTD (09356518)
- Filing history for LOGISTICS.COM (UK) LTD (09356518)
- People for LOGISTICS.COM (UK) LTD (09356518)
- Insolvency for LOGISTICS.COM (UK) LTD (09356518)
- More for LOGISTICS.COM (UK) LTD (09356518)
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 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2024 | |
14 Nov 2023 | AD01 | Registered office address changed from Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 14 November 2023 | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2023 | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2022 | |
07 Aug 2021 | TM01 | Termination of appointment of Dominic Clarry Davies as a director on 3 August 2021 | |
08 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2021 | AD01 | Registered office address changed from Hestercombe House Hestercombe Cheddon Fitzpaine Taunton Somerset TA2 8LG England to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 3 April 2021 | |
03 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2021 | LIQ02 | Statement of affairs | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Feb 2021 | PSC01 | Notification of Dominic Clarry Davies as a person with significant control on 26 August 2020 | |
15 Feb 2021 | TM01 | Termination of appointment of Imran Sadiq Hussain as a director on 1 January 2021 | |
15 Feb 2021 | PSC07 | Cessation of Imran Sadiq Hussain as a person with significant control on 26 August 2020 | |
16 Nov 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
30 Sep 2020 | AD01 | Registered office address changed from 133 Tame Road Birmingham B6 7DG to Hestercombe House Hestercombe Cheddon Fitzpaine Taunton Somerset TA2 8LG on 30 September 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
16 Mar 2020 | AP01 | Appointment of Mr Dominic Clarry Davies as a director on 16 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
26 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
26 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 |