LOGISTICS 4U LIMITED

Company Documents

DateDescription
19/06/2419 June 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Return of final meeting in a members' voluntary winding up

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

21/02/2221 February 2022 Appointment of a voluntary liquidator

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Declaration of solvency

View Document

21/02/2221 February 2022 Registered office address changed from Dpd 3 Luxor Park 4 Penner Road Havant Hampshire PO9 1QY England to Begbies Traynor Central Llp 5 Prospect Place Meridians Cross Ocean Way Southampton SO14 3TJ on 2022-02-21

View Document

28/10/2128 October 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CULLUM ALDRIDGE / 10/03/2019

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O INTERLINK EXPRESS UNIT 67 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB ENGLAND

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY GERARD FLOOD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM INTERLINK EXPRESS THE COMMON CRANLEIGH SURREY GU6 8RZ

View Document

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/07/1422 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 AUDITORS RESIGNATIONS

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GERARD FLOOD / 19/01/2011

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH HELEN COLLYER / 19/01/2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 25 OAK TREE LANE HASLEMERE GU27 1PQ

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CULLUM ALDRIDGE / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GERARD FLOOD / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/093 June 2009 DIRECTOR APPOINTED ANTONY GERARD FLOOD

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MARK CULLUM ALDRIDGE

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HALL

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH COLLYER

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: RAWLINS HOUSE HINTON ROAD BOURNEMOUTH DORSET BH1 2EG

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company