LOXWOOD MEDIA LOGISTICS LIMITED

VERULAM ADVISORY VERULAM ADVISORY, St. Albans, AL1 2HA, Herts
StatusLIQUIDATION
Company No.10745087
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 19 days
JurisdictionEngland Wales

SUMMARY

LOXWOOD MEDIA LOGISTICS LIMITED is an liquidation private limited company with number 10745087. It was incorporated 7 years, 19 days ago, on 27 April 2017. The company address is VERULAM ADVISORY VERULAM ADVISORY, St. Albans, AL1 2HA, Herts.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2023

Action Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Jun 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: First Floor, the Annexe,New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA

Change date: 2022-05-13

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 02 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-02

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 26 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-26

Capital : 160 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond John Wood

Cessation date: 2021-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darran Christopher Wood

Notification date: 2021-03-18

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-18

Capital : 150 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Wood

Termination date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mr Darran Christopher Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09853330
Status:ACTIVE
Category:Private Limited Company

CLIVE STONES (ELECTRICIANS) LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:06827425
Status:ACTIVE
Category:Private Limited Company

PENNY TURNER LIMITED

APSLEY RIDGE,WHITCHURCH,RG28 7SD

Number:05923133
Status:ACTIVE
Category:Private Limited Company

PSION CONSULTING LTD

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:06603020
Status:ACTIVE
Category:Private Limited Company

PURPLE PRIMROSE LTD

12 DURHAM ROAD,NEWPORT,NP19 7DU

Number:11352420
Status:ACTIVE
Category:Private Limited Company

REAL ENERGY SOLUTIONS LIMITED

SUITE 3 SIX ACRES CROFT,WORCESTER,WR4 0LQ

Number:06886550
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