LOCO VUELO LIMITED
Status | ACTIVE |
Company No. | 07931239 |
Category | Private Limited Company |
Incorporated | 01 Feb 2012 |
Age | 12 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LOCO VUELO LIMITED is an active private limited company with number 07931239. It was incorporated 12 years, 4 months, 2 days ago, on 01 February 2012. The company address is 43 Old Farm Road, Atherstone, CV9 1QW, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Old address: Office 2 Blackburn Road Houghton Regis Dunstable LU5 5BQ England
Change date: 2023-10-25
New address: 43 Old Farm Road Atherstone CV9 1QW
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Dissolution voluntary strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change to a person with significant control
Date: 24 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-23
Psc name: Mr Sylwester Florek
Documents
Change to a person with significant control
Date: 24 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-23
Psc name: Mr Sylwester Florek
Documents
Change to a person with significant control
Date: 24 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-23
Psc name: Mr Sylwester Florek
Documents
Change person director company with change date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sylwester Florek
Change date: 2020-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-23
Old address: 12 Holly Lane Birmingham West Midlands B37 7AE
New address: Office 2 Blackburn Road Houghton Regis Dunstable LU5 5BQ
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Resolution
Date: 02 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Mortgage satisfy charge full
Date: 09 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079312390002
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Sylwester Florek
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-29
Officer name: Ernest Rezler
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Mortgage satisfy charge full
Date: 22 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079312390001
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ernest Rezler
Appointment date: 2014-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2015
Action Date: 27 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-27
Charge number: 079312390002
Documents
Certificate change of name company
Date: 17 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed locos courier services LIMITED\certificate issued on 17/10/14
Documents
Change of name notice
Date: 17 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2014
Action Date: 26 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079312390001
Charge creation date: 2014-08-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Some Companies
29 PECK WAY,RUSHDEN,NN10 6BD
Number: | 06645871 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MORNINGTON ROAD,CHINGFORD,E4 7DT
Number: | 11319568 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PUDDINGSTONE DRIVE,ST. ALBANS,AL4 0GX
Number: | 10026652 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MORTON COURT,NORTHOLT,UB5 4JY
Number: | 11501812 |
Status: | ACTIVE |
Category: | Private Limited Company |
MABGATE GATEWAY (MANAGEMENT) LTD
1 & 2 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH
Number: | 11488722 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GATESTONE ROAD,LONDON,SE19 3AT
Number: | 08754571 |
Status: | ACTIVE |
Category: | Private Limited Company |