Advanced company searchLink opens in new window

OLDLO13047685 LTD

Company number 13047685

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
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