LV LOGISTICS LTD

91 Whitton Road, Hounslow, TW3 2EH, England
StatusDISSOLVED
Company No.07624948
CategoryPrivate Limited Company
Incorporated06 May 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 4 months, 20 days

SUMMARY

LV LOGISTICS LTD is an dissolved private limited company with number 07624948. It was incorporated 12 years, 11 months, 22 days ago, on 06 May 2011 and it was dissolved 3 years, 4 months, 20 days ago, on 08 December 2020. The company address is 91 Whitton Road, Hounslow, TW3 2EH, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Sep 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Sobolewski

Termination date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Kitlas

Appointment date: 2018-07-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: 91 Whitton Road Hounslow TW3 2EH

Old address: 63 Eaton Avenue Slough SL1 6EZ England

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2017

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

New address: 63 Eaton Avenue Slough SL1 6EZ

Old address: 17 Queen Street Maidenhead Berkshire SL6 1NB England

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Old address: 17 Queen Street Maidenhead Berkshire SL6 1NB England

Change date: 2016-07-21

New address: 17 Queen Street Maidenhead Berkshire SL6 1NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-21

Old address: 2nd Floor, 2 Woodberry Grove London N12 0DR

New address: 17 Queen Street Maidenhead Berkshire SL6 1NB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: 6-7 Queensmere Slough Berkshire SL1 1DB United Kingdom

Change date: 2014-09-25

New address: 2Nd Floor, 2 Woodberry Grove London N12 0DR

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Adam Sobolewski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Old address: 918 Yeovil Road Slough Berkshire SL1 4JG United Kingdom

Change date: 2012-09-25

Documents

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: Unit 1 26 High Street Slough Berkshire SL1 1EQ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GO2SOB LTD\certificate issued on 07/11/11

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

168 HIGH ROAD RTM COMPANY LTD

46 OLDHILL STREET,LONDON,N16 6NA

Number:08613905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AFRICAR EXPORT LTD

22 KERSEY,MILTON KEYNES,MK14 6AF

Number:11838981
Status:ACTIVE
Category:Private Limited Company

BLUE TOUCH LIMITED

30 EASTGATE,MARKET HARBOROUGH,LE16 8UB

Number:06457187
Status:ACTIVE
Category:Private Limited Company

CEO INVESTMENTS LIMITED

274 NORTH ROAD,CARDIFF,CF14 3BL

Number:09872114
Status:ACTIVE
Category:Private Limited Company

JGW DEFENCE AND SECURITY SOLUTIONS LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:09644833
Status:ACTIVE
Category:Private Limited Company

TARGET PROJECT MANAGEMENT LIMITED

24 ST. GEORGES ROAD,ORPINGTON,BR5 1JD

Number:09807464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source