LOGISTICS 4U LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2024-03-19 View Report
Insolvency. Brought down date: 2024-02-09. 2024-03-14 View Report
Insolvency. Brought down date: 2023-02-09. 2023-05-01 View Report
Address. New address: Begbies Traynor Central Llp 5 Prospect Place Meridians Cross Ocean Way Southampton SO14 3TJ. Change date: 2022-02-21. Old address: Dpd 3 Luxor Park 4 Penner Road Havant Hampshire PO9 1QY England. 2022-02-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-02-21 View Report
Resolution. Description: Resolutions. 2022-02-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-02-21 View Report
Accounts. Accounts type full. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Mortgage. Charge number: 2. 2021-03-01 View Report
Accounts. Accounts type full. 2020-10-07 View Report
Mortgage. Charge number: 1. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type small. 2019-04-11 View Report
Officers. Change date: 2019-03-10. Officer name: Mr Mark Cullum Aldridge. 2019-03-21 View Report
Address. Old address: C/O Interlink Express Unit 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England. New address: Dpd 3 Luxor Park 4 Penner Road Havant Hampshire PO9 1QY. Change date: 2018-08-31. 2018-08-31 View Report
Accounts. Accounts type small. 2018-07-11 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type small. 2017-09-27 View Report
Officers. Elect to keep the directors register information on the public register. 2017-08-14 View Report
Persons with significant control. Psc name: Antony Gerard Flood. Notification date: 2016-04-06. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type small. 2016-09-19 View Report
Address. New address: C/O Interlink Express Unit 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB. Old address: Interlink Express the Common Cranleigh Surrey GU6 8RZ. Change date: 2016-08-02. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Accounts. Accounts type small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type small. 2014-05-13 View Report
Accounts. Accounts type small. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-06-25 View Report
Miscellaneous. Description: Auditors resignations. 2013-01-31 View Report
Accounts. Accounts type small. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-07-19 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Officers. Officer name: Miss Elizabeth Helen Collyer. Change date: 2011-01-19. 2011-07-15 View Report
Officers. Officer name: Mr Antony Gerard Flood. Change date: 2011-01-19. 2011-07-15 View Report
Address. Old address: 25 Oak Tree Lane Haslemere GU27 1PQ. Change date: 2011-07-15. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Officers. Officer name: Mark Cullum Aldridge. Change date: 2009-10-01. 2010-09-06 View Report
Officers. Change date: 2009-10-01. Officer name: Antony Gerard Flood. 2010-09-06 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report
Annual return. Legacy. 2009-08-03 View Report
Capital. Description: Ad 01/05/09\gbp si 100@1=100\gbp ic 2/102\. 2009-08-03 View Report
Officers. Description: Appointment terminated director christopher hall. 2009-06-03 View Report
Officers. Description: Appointment terminated director elizabeth collyer. 2009-06-03 View Report