- Company Overview for NSL LOGISTICS (06950161)
- Filing history for NSL LOGISTICS (06950161)
- People for NSL LOGISTICS (06950161)
- More for NSL LOGISTICS (06950161)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
08 Nov 2018 | TM01 | Termination of appointment of Lisa Margaret Guest as a director on 5 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Ian George Harley as a director on 5 November 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 36 Buchan Avenue Whiteley Fareham Hampshire PO15 7EU England to Unit 1 Grove Business Park Budds Lane Romsey Hampshire SO51 0AJ on 15 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
06 Jun 2018 | AP01 | Appointment of Mr Ian George Harley as a director on 1 June 2018 | |
04 May 2018 | AD01 | Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS to 36 Buchan Avenue Whiteley Fareham Hampshire PO15 7EU on 4 May 2018 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
07 Jul 2017 | CH01 | Director's details changed for Lisa Margaret Guest on 21 July 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Nigel Raymond Peter Guest on 21 July 2016 | |
07 Jul 2017 | PSC04 | Change of details for Mrs Lisa Margaret Guest as a person with significant control on 21 July 2016 | |
07 Jul 2017 | PSC04 | Change of details for Mr Nigel Raymond Peter Guest as a person with significant control on 21 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
10 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
01 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders |