-
SYCAMORE LOGISTICS LIMITED - TRINITY HOUSE, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Company Information
- Company registration number
- 06565938
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- TRINITY HOUSE
- 28-30 Blucher Street
- Birmingham
- B1 1QH TRINITY HOUSE, 28-30 Blucher Street, Birmingham, B1 1QH UK
Management
- Managing Directors
- GRAHAM, Nicholas Lynedoch
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-15
- Dissolved on
- 2021-12-01
- SIC/NACE
- 90020
Ownership
- Beneficial Owners
- Mr Gregory Stephen Lunnon
- Mr Nicholad Lynedoch Graham
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- 20TH CENTURY BOY PRODUCTIONS LIMITED
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2018-10-31
- Last Return Made Up To:
- 2012-04-15
- Annual Return
- Due Date: 2020-04-29
- Last Date: 2019-04-15
-
SYCAMORE LOGISTICS LIMITED Company Description
- SYCAMORE LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 06565938. Its current trading status is "closed". It was registered 2008-04-15. It was previously called 20TH CENTURY BOY PRODUCTIONS LIMITED. It has declared SIC or NACE codes as "90020". It has 1 director The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-04-15.It can be contacted at Trinity House .
Get SYCAMORE LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sycamore Logistics Limited - TRINITY HOUSE, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Did you know? kompany provides original and official company documents for SYCAMORE LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-06) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-07-16) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-16) - 600
-
resolution (2019-07-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-07-01) - AA
-
resolution (2019-06-18) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-18) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-27) - AA
-
confirmation-statement-with-updates (2017-04-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
change-account-reference-date-company-previous-extended (2015-01-15) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
termination-director-company-with-name (2014-03-28) - TM01
-
capital-allotment-shares (2014-03-25) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
-
termination-secretary-company-with-name (2012-04-26) - TM02
-
termination-director-company-with-name (2012-04-26) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01
-
accounts-with-accounts-type-dormant (2011-01-18) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-07-06) - AD01
-
accounts-with-accounts-type-dormant (2010-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
-
appoint-person-director-company-with-name (2010-07-06) - AP01
keyboard_arrow_right 2009
-
legacy (2009-05-08) - 363a
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-05-19) - CERTNM
-
legacy (2008-04-17) - 288a
-
legacy (2008-04-17) - 287
-
legacy (2008-04-17) - 288b
-
incorporation-company (2008-04-15) - NEWINC