Ruislip
Middlesex
HA4 7BZ
Secretary Name | Adam Raniwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Ickenham Road Ruislip Middlesex HA4 7BZ |
Director Name | Mr Stanley Gregg Shumway |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Blackburne House, 22-26 Eastern Road, Romford Essex RM1 3PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01708 737333 |
---|---|
Telephone region | Romford |
Registered Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Zoeb Raniwala 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
5 February 2024 | Registered office address changed from 43 Ickenham Road Ruislip Middlesex HA4 7BZ to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 5 February 2024 (1 page) |
---|---|
4 February 2024 | Cessation of Zoeb Raniwala as a person with significant control on 1 January 2024 (1 page) |
13 October 2023 | Company name changed logistics plus europe LIMITED\certificate issued on 13/10/23
|
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
2 October 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
24 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2011 | Registered office address changed from Blackburne House, 22-26 Eastern Road, Romford Essex RM1 3PJ on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from Blackburne House, 22-26 Eastern Road, Romford Essex RM1 3PJ on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Termination of appointment of Stanley Shumway as a director (1 page) |
26 October 2010 | Termination of appointment of Stanley Shumway as a director (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Director's details changed for Mr. Stanley Gregg Shumway on 17 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr. Stanley Gregg Shumway on 17 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
26 August 2009 | Appointment terminated secretary adam raniwala (1 page) |
26 August 2009 | Appointment terminated secretary adam raniwala (1 page) |
26 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
4 December 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
4 December 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
17 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
17 September 2008 | Director appointed mr stanley gregg shumway (1 page) |
17 September 2008 | Director appointed mr stanley gregg shumway (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: rca secretarial services LIMITED 2 gayton road harrow HA1 2XU (1 page) |
29 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: rca secretarial services LIMITED 2 gayton road harrow HA1 2XU (1 page) |
29 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
17 August 2006 | Incorporation (20 pages) |
17 August 2006 | Incorporation (20 pages) |