LOGISTIC FREIGHT LTD
Status | DISSOLVED |
Company No. | 04451106 |
Category | Private Limited Company |
Incorporated | 30 May 2002 |
Age | 22 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months |
SUMMARY
LOGISTIC FREIGHT LTD is an dissolved private limited company with number 04451106. It was incorporated 22 years, 5 days ago, on 30 May 2002 and it was dissolved 2 years, 5 months ago, on 04 January 2022. The company address is 16 Meiros Way 16 Meiros Way, Pulborough, RH20 3QB, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type dormant
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
Old address: The Pipal 16 Meiros Way Ashington Pulborough West Sussex
Change date: 2019-11-21
New address: 16 Meiros Way Ashington Pulborough West Sussex RH20 3QB
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Pankaj Vinodrai Kalaiya
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Umesh Dahyabhai Patel
Notification date: 2016-07-01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Old address: 1 Kings Court Harwood Road Horsham West Sussex RH13 5UR
Change date: 2014-03-25
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type dormant
Date: 25 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type dormant
Date: 19 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Change person director company with change date
Date: 30 May 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Umesh Dahyabhai Patel
Change date: 2011-04-01
Documents
Change person secretary company with change date
Date: 30 May 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nutan Umesh Patel
Change date: 2011-04-01
Documents
Accounts with accounts type dormant
Date: 26 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 31 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 18 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 18/06/02 from: 1 kings court, harwood road horsham west sussex RH13 5UR
Documents
Legacy
Date: 18 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/09/03
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 LONDON ROAD,SOUTHAMPTON,SO15 2AE
Number: | 05470933 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 HORNS RD,ILFORD,IG6 1DF
Number: | 11742125 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CROUCH END HILL,LONDON,N8 8DF
Number: | 09289687 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD SERVICE COMPANY LIMITED
WYMONDLEY HALL PRIORY LANE,HITCHIN,SG4 7HE
Number: | 10077828 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLONER HOUSE, SECOND FLOOR,LONDON,EC1R 0RR
Number: | 11250585 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY LANE,BOURNEMOUTH,BH8 0AA
Number: | 11081879 |
Status: | ACTIVE |
Category: | Private Limited Company |