Advanced company searchLink opens in new window

LOGISTICS ONE LTD

Company number 07074391

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2014 DS01 Application to strike the company off the register
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of Jaime Garcia-Andrade as a director
11 Mar 2014 AD01 Registered office address changed from 28 Battersea Square London SW11 3RA on 11 March 2014
28 Feb 2014 AP03 Appointment of Ms Olaya Fernandez as a secretary
28 Feb 2014 TM02 Termination of appointment of Helen Eracleous as a secretary
03 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
26 Oct 2013 AP01 Appointment of Jaime Alvaro Garcia-Andrade as a director
26 Oct 2013 AD01 Registered office address changed from C/O Orchid Partners Limited One Queen Annes Gate London SW1H 9BT United Kingdom on 26 October 2013
26 Oct 2013 TM01 Termination of appointment of Thomas Dicker as a director
26 Oct 2013 AP01 Appointment of David Julian Bingham as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 TM01 Termination of appointment of Andrew Butchers as a director
25 Feb 2013 AD01 Registered office address changed from C/O Innoven Partners Llp One Queen Anne's Gate London SW1H 9BT United Kingdom on 25 February 2013
14 Feb 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mr Andrew Mark Butchers on 2 June 2012
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
04 Apr 2012 AD01 Registered office address changed from 28 Battersea Square London SW11 3RA England on 4 April 2012
28 Mar 2012 TM01 Termination of appointment of Stephen Purvis as a director
14 Mar 2012 AP01 Appointment of Mr. Thomas Dicker as a director
16 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
24 Oct 2011 TM01 Termination of appointment of Carlos Herna*Ndez La*Pez as a director
24 Oct 2011 TM01 Termination of appointment of Amado Fakhre as a director