Download leads from Nexok and grow your business. Find out more

Changing It Soon Limited

Documents

Total Documents112
Total Pages509

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off
10 May 2011Final Gazette dissolved via voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
13 January 2011Application to strike the company off the register
13 January 2011Application to strike the company off the register
9 September 2010Company name changed logitrans uk LIMITED\certificate issued on 09/09/10
  • CONNOT ‐ Change of name notice
9 September 2010Company name changed logitrans uk LIMITED\certificate issued on 09/09/10
  • CONNOT ‐
31 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
31 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
17 May 2010Termination of appointment of Flemming Matthison as a secretary
17 May 2010Director's details changed for Anthony Dollimore on 15 May 2010
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 150,002
17 May 2010Director's details changed for Erling Pederson on 15 May 2010
17 May 2010Director's details changed for Anthony Dollimore on 15 May 2010
17 May 2010Director's details changed for Erling Pederson on 15 May 2010
17 May 2010Termination of appointment of Flemming Matthison as a secretary
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 150,002
17 May 2010Secretary's details changed for Henning Dahl on 15 May 2010
17 May 2010Secretary's details changed for Henning Dahl on 15 May 2010
2 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010
2 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010
2 September 2009Accounts for a small company made up to 30 June 2009
2 September 2009Accounts for a small company made up to 30 June 2009
21 July 2009Secretary appointed henning dahl
21 July 2009Secretary appointed henning dahl
9 June 2009Return made up to 15/05/09; full list of members
9 June 2009Return made up to 15/05/09; full list of members
22 September 2008Accounts for a small company made up to 30 June 2008
22 September 2008Accounts for a small company made up to 30 June 2008
19 May 2008Return made up to 15/05/08; full list of members
19 May 2008Return made up to 15/05/08; full list of members
24 August 2007Accounts for a small company made up to 30 June 2007
24 August 2007Accounts for a small company made up to 30 June 2007
31 May 2007Return made up to 15/05/07; full list of members
31 May 2007Return made up to 15/05/07; full list of members
13 December 2006Ad 06/11/06--------- £ si 150000@1=150000 £ ic 2/150002
13 December 2006Nc inc already adjusted 30/11/06
13 December 2006Nc inc already adjusted 30/11/06
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 December 2006Ad 06/11/06--------- £ si 150000@1=150000 £ ic 2/150002
25 September 2006Accounts for a small company made up to 30 June 2006
25 September 2006Accounts for a small company made up to 30 June 2006
18 August 2006Registered office changed on 18/08/06 from: old school the common redbourn hertfordshire AL3 7NG
18 August 2006Registered office changed on 18/08/06 from: old school the common redbourn hertfordshire AL3 7NG
13 June 2006Accounts for a small company made up to 30 June 2005
13 June 2006Accounts for a small company made up to 30 June 2005
31 May 2006Return made up to 15/05/06; full list of members
31 May 2006Return made up to 15/05/06; full list of members
25 May 2005Return made up to 15/05/05; full list of members
25 May 2005Return made up to 15/05/05; full list of members
25 January 2005Particulars of mortgage/charge
25 January 2005Particulars of mortgage/charge
10 November 2004Registered office changed on 10/11/04 from: unit 3 portland industrial estate, hitchin road arlesey bedfordshire SG15 6SG
10 November 2004Registered office changed on 10/11/04 from: unit 3 portland industrial estate, hitchin road arlesey bedfordshire SG15 6SG
7 October 2004Accounts for a small company made up to 30 June 2004
7 October 2004Accounts for a small company made up to 30 June 2004
3 August 2004Return made up to 15/05/04; full list of members
3 August 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
17 June 2004New secretary appointed
17 June 2004New secretary appointed
20 May 2004Auditor's resignation
20 May 2004Auditor's resignation
17 March 2004Full accounts made up to 30 June 2003
17 March 2004Full accounts made up to 30 June 2003
11 February 2004Registered office changed on 11/02/04 from: unit 3B portland industrial estate hitchin road arlesey bedfordshire SG15 6SG
11 February 2004Registered office changed on 11/02/04 from: unit 3B portland industrial estate hitchin road arlesey bedfordshire SG15 6SG
3 June 2003Return made up to 15/05/03; full list of members
3 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 February 2003Full accounts made up to 30 June 2002
9 February 2003Full accounts made up to 30 June 2002
10 May 2002Return made up to 15/05/02; full list of members
10 May 2002Return made up to 15/05/02; full list of members
8 January 2002Full accounts made up to 30 June 2001
8 January 2002Full accounts made up to 30 June 2001
12 June 2001Return made up to 15/05/01; full list of members
12 June 2001Return made up to 15/05/01; full list of members
14 September 2000Full accounts made up to 30 June 2000
14 September 2000Full accounts made up to 30 June 2000
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2000Return made up to 15/05/00; full list of members
1 October 1999Full accounts made up to 30 June 1999
1 October 1999Full accounts made up to 30 June 1999
16 July 1999Return made up to 15/05/99; no change of members
16 July 1999Return made up to 15/05/99; no change of members
30 November 1998Full accounts made up to 30 June 1998
30 November 1998Full accounts made up to 30 June 1998
11 June 1998Return made up to 15/05/98; no change of members
11 June 1998Return made up to 15/05/98; no change of members
31 December 1997Registered office changed on 31/12/97 from: the business centre hampden house hitchin road arlesey bedfordshire SG15 6RT
31 December 1997Registered office changed on 31/12/97 from: the business centre hampden house hitchin road arlesey bedfordshire SG15 6RT
11 November 1997Full accounts made up to 30 June 1997
11 November 1997Full accounts made up to 30 June 1997
13 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 June 1997Return made up to 15/05/97; full list of members
30 July 1996Accounting reference date extended from 31/05/97 to 30/06/97
30 July 1996Accounting reference date extended from 31/05/97 to 30/06/97
21 June 1996Company name changed beartrex LIMITED\certificate issued on 21/06/96
21 June 1996Company name changed beartrex LIMITED\certificate issued on 21/06/96
14 June 1996Registered office changed on 14/06/96 from: temple house 20 holywell row london EC2A 4JB
14 June 1996Director resigned
14 June 1996New director appointed
14 June 1996New director appointed
14 June 1996Director resigned
14 June 1996Secretary resigned
14 June 1996Registered office changed on 14/06/96 from: temple house 20 holywell row london EC2A 4JB
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 June 1996Secretary resigned
14 June 1996New secretary appointed
15 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing