- Company Overview for OLDLO13047685 LTD (13047685)
- Filing history for OLDLO13047685 LTD (13047685)
- People for OLDLO13047685 LTD (13047685)
- Charges for OLDLO13047685 LTD (13047685)
- More for OLDLO13047685 LTD (13047685)
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 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
25 Feb 2024 | CH01 | Director's details changed for Mr Andrew Jones on 25 February 2024 | |
25 Feb 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024 | |
24 Feb 2024 | PSC07 | Cessation of Daryl Dylan as a person with significant control on 24 February 2024 | |
15 Feb 2024 | CERTNM |
Company name changed inc logistics group LTD\certificate issued on 15/02/24
|
|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
02 Feb 2024 | TM01 | Termination of appointment of Daryl Dylan as a director on 2 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Andrew Jones as a director on 1 February 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Jack Mason as a director on 1 February 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Dave Antrobus as a director on 1 February 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | PSC06 | Change of details for Investments Holdings (Bvi) Limited as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2022 | |
01 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Feb 2024 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
01 Feb 2024 | RT01 | Administrative restoration application | |
29 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2023 | CH01 | Director's details changed for Mr Jack Mason on 22 March 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mr Jack Mason on 4 January 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 1 February 2023 | |
08 Jan 2023 | PSC04 | Change of details for Mr Daryl Dylan as a person with significant control on 8 January 2023 | |
27 Sep 2022 | PSC04 | Change of details for Mr Daryl Dylan as a person with significant control on 24 September 2022 |