Advanced company searchLink opens in new window

LOGISTICS CONNECT INVESTMENT LIMITED

Company number 08457832

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 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
14 May 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Jul 2022 CS01 Confirmation statement made on 31 July 2022 with updates
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 100
05 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 May 2021 TM01 Termination of appointment of Adeshola Onakoya as a director on 31 December 2020
08 May 2021 AP01 Appointment of Mr Kayode Hassan as a director on 31 December 2020
02 May 2021 PSC07 Cessation of Adeshola Onakoya as a person with significant control on 1 December 2020
26 Apr 2021 PSC01 Notification of Kayode Hassan as a person with significant control on 31 December 2020
26 Apr 2021 AD01 Registered office address changed from 13 Belmont Road Erith DA8 1JY England to 305 Beveridge Court Saunders Way London SE28 8DZ on 26 April 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
03 Jan 2021 TM02 Termination of appointment of Kayode Hassan as a secretary on 1 January 2020
20 Oct 2020 AD02 Register inspection address has been changed from 13 Belmont Road Erith DA8 1JY England to 13 Belmont Road Erith DA8 1JY
20 Oct 2020 AD03 Register(s) moved to registered inspection location 13 Belmont Road Erith DA8 1JY
20 Oct 2020 AD02 Register inspection address has been changed to 13 Belmont Road Erith DA8 1JY
20 Oct 2020 AD01 Registered office address changed from 305 Beveridge Court Saunders Way Thamesmead London SE28 8DZ England to 13 Belmont Road Erith DA8 1JY on 20 October 2020
20 Oct 2020 TM01 Termination of appointment of Silifat Safiriyu as a director on 1 January 2020
02 Sep 2020 AP03 Appointment of Mr Kayode Hassan as a secretary on 1 January 2020
02 Sep 2020 TM02 Termination of appointment of Silifat Safiriyu as a secretary on 1 January 2020
02 Sep 2020 AP03 Appointment of Ms Silifat Safiriyu as a secretary on 1 January 2020