SOUTHPARK INVESTMENTS & LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 04397381 |
Category | Private Limited Company |
Incorporated | 18 Mar 2002 |
Age | 22 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2016 |
Years | 7 years, 11 months, 13 days |
SUMMARY
SOUTHPARK INVESTMENTS & LOGISTICS LIMITED is an dissolved private limited company with number 04397381. It was incorporated 22 years, 3 months, 21 days ago, on 18 March 2002 and it was dissolved 7 years, 11 months, 13 days ago, on 26 July 2016. The company address is Foundation House Foundation House, Reigate, RH2 9QQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type dormant
Date: 15 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Accounts with accounts type dormant
Date: 29 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 14 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 22/08/06 from: 16 old bailey london EC4M 7EG
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/04; full list of members
Documents
Certificate change of name company
Date: 29 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gbr challenge 2007 LIMITED\certificate issued on 29/09/03
Documents
Certificate change of name company
Date: 07 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grb challenge 2007 LIMITED\certificate issued on 05/07/03
Documents
Certificate change of name company
Date: 23 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gbr challenge 2006 LIMITED\certificate issued on 23/06/03
Documents
Accounts with accounts type dormant
Date: 10 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 10 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/03; full list of members
Documents
Certificate change of name company
Date: 15 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed templeco 567 LIMITED\certificate issued on 14/07/02
Documents
Some Companies
A TO Z LGV TRANSPORT SERVICES LTD
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 08777451 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED BIOFUELS TECHNOLOGY LIMITED
R5, 59 ST. JOHNS ROAD,WESTCLIFF-ON-SEA,SS0 7JY
Number: | 11857725 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CAE CANOL,BAGLAN,SA12 8LX
Number: | 07975065 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAIROS INVESTMENTS & CONSULTING LIMITED
ADVANCE CONSULT LTD,LONDON,N13 4BS
Number: | 05013181 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CHANDLERY WAY,CARDIFF,CF10 5NP
Number: | 11131664 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENUE ROAD,WARWICKSHIRE,CV11 4LY
Number: | 03689665 |
Status: | ACTIVE |
Category: | Private Limited Company |