LOGISTICAL TRADING (WALES) LIMITED

Cardiff House Cardiff House, Barry, CF63 2AW, Vale Of Glamorgan
StatusACTIVE
Company No.09430437
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

LOGISTICAL TRADING (WALES) LIMITED is an active private limited company with number 09430437. It was incorporated 9 years, 3 months, 13 days ago, on 09 February 2015. The company address is Cardiff House Cardiff House, Barry, CF63 2AW, Vale Of Glamorgan.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: Unit 15 Atlantic Point Atlantic Trading Estate Barry CF63 3AA Wales

New address: Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-10

Officer name: Glen Michael Harris

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Carl Courtney

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: Unit 15 Atlantic Point Atlantic Trading Estate Barry CF63 3AA

Change date: 2019-03-14

Old address: The Business Centre Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVOCACY AND HEALTH LTD

9 HIGH BEECH CLOSE,ST LEONARDS ON SEA,TN37 7TT

Number:10602949
Status:ACTIVE
Category:Private Limited Company

BRIDGHAM CONSULTANCY LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:11786943
Status:ACTIVE
Category:Private Limited Company

CENTRIUM ESTATES LIMITED

3RD FLOOR 14 HANOVER STREET,LONDON,W1S 1YH

Number:08153342
Status:ACTIVE
Category:Private Limited Company

IAN MASON DESIGN SERVICES LIMITED

24 KIRKSTONE AVENUE,SUNDERLAND,SR5 1NQ

Number:07829728
Status:ACTIVE
Category:Private Limited Company

JAMES WOODHOUSE COMMUNICATIONS LTD

9 MILES WAY,BUNTINGFORD,SG9 9GD

Number:11435741
Status:ACTIVE
Category:Private Limited Company

SHERLOCK PROPERTY SERVICES LTD

9-10 BOOT PARADE,EDGWARE,HA8 7HE

Number:07462130
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