• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-07-16) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-07-16) - 600

    Add to Cart
     
  • resolution (2019-07-16) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-07-01) - AA

    Add to Cart
     
  • resolution (2019-06-18) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-16) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-07-18) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-07-27) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2015-01-15) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-03-28) - TM01

    Add to Cart
     
  • capital-allotment-shares (2014-03-25) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-06-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2012-09-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2012-04-26) - TM02

    Add to Cart
     
  • termination-director-company-with-name (2012-04-26) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-08-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-01-18) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-07-06) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2010-01-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-07-06) - AP01

    Add to Cart
     
  • legacy (2009-05-08) - 363a

    Add to Cart
     
  • certificate-change-of-name-company (2008-05-19) - CERTNM

    Add to Cart
     
  • legacy (2008-04-17) - 288a

    Add to Cart
     
  • legacy (2008-04-17) - 287

    Add to Cart
     
  • legacy (2008-04-17) - 288b

    Add to Cart
     
  • incorporation-company (2008-04-15) - NEWINC

    Add to Cart
     

expand_less