CHAINE LOGISTIQUE LIMITED

Register to unlock more data on OkredoRegister

CHAINE LOGISTIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03885771

Incorporation date

29/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Seafarers Court, 12-14 Queens Terrace, Southampton SO14 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon25/11/2022
Application to strike the company off the register
dot icon24/11/2022
Micro company accounts made up to 2022-10-31
dot icon22/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-10-31
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/12/2021
Change of details for Mr Paul Canham as a person with significant control on 2021-12-29
dot icon29/12/2021
Director's details changed for Paul Canham on 2021-12-29
dot icon29/12/2021
Secretary's details changed for Linzay Canham on 2021-12-29
dot icon01/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Secretary's details changed for Power Secretaries Ltd on 2021-10-13
dot icon12/10/2021
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12
dot icon04/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Compulsory strike-off action has been discontinued
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon11/08/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon16/12/2014
Secretary's details changed for Power Secretaries Ltd on 2014-12-11
dot icon02/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 30/11/08; full list of members
dot icon04/12/2008
Secretary appointed power secretaries LTD
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon13/07/2007
Accounting reference date shortened from 05/04/07 to 31/03/07
dot icon03/01/2007
Return made up to 30/11/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon07/12/2005
Return made up to 30/11/05; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon07/12/2005
Secretary's particulars changed
dot icon25/05/2005
Registered office changed on 25/05/05 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon30/12/2004
Return made up to 30/11/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon11/12/2003
Return made up to 30/11/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/09/2002
Registered office changed on 09/09/02 from: 48 portland place london W1B 1AJ
dot icon08/01/2002
Return made up to 30/11/01; full list of members
dot icon08/01/2002
Ad 01/01/00--------- £ si 9@1
dot icon08/01/2002
Accounting reference date shortened from 31/12/02 to 05/04/02
dot icon08/01/2002
Registered office changed on 08/01/02 from: 48 portland place london W1N 4AJ
dot icon27/11/2001
Registered office changed on 27/11/01 from: angel house 338-346 goswell road london EC1V 7QN
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 30/11/00; full list of members
dot icon14/02/2000
Director's particulars changed
dot icon20/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon20/01/2000
Registered office changed on 20/01/00 from: angel house 338-346 goswell road london EC1V 7QN
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon30/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2022
dot iconLast change occurred
30/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2022
dot iconNext account date
30/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.25K
-
0.00
-
-
2022
0
59.96K
-
0.00
-
-
2022
0
59.96K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

59.96K £Ascended1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAINE LOGISTIQUE LIMITED

CHAINE LOGISTIQUE LIMITED is an(a) Dissolved company incorporated on 29/11/1999 with the registered office located at Seafarers Court, 12-14 Queens Terrace, Southampton SO14 3SG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAINE LOGISTIQUE LIMITED?

toggle

CHAINE LOGISTIQUE LIMITED is currently Dissolved. It was registered on 29/11/1999 and dissolved on 20/02/2023.

Where is CHAINE LOGISTIQUE LIMITED located?

toggle

CHAINE LOGISTIQUE LIMITED is registered at Seafarers Court, 12-14 Queens Terrace, Southampton SO14 3SG.

What does CHAINE LOGISTIQUE LIMITED do?

toggle

CHAINE LOGISTIQUE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CHAINE LOGISTIQUE LIMITED?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.