About

Registered Number: 03885771
Date of Incorporation: 30/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 8c High Street, Southampton, Hampshire, SO14 2DH

 

Chaine Logistique Ltd was registered on 30 November 1999, it's status at Companies House is "Active". The current directors of the organisation are listed as Canham, Linzay, Canham, Paul. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANHAM, Paul 01 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CANHAM, Linzay 01 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 30 October 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 01 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 December 2015
CH04 - Change of particulars for corporate secretary 16 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 13 November 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 20 December 2007
225 - Change of Accounting Reference Date 13 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
287 - Change in situation or address of Registered Office 25 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 29 November 2002
287 - Change in situation or address of Registered Office 09 September 2002
363a - Annual Return 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
225 - Change of Accounting Reference Date 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
287 - Change in situation or address of Registered Office 27 November 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2000
225 - Change of Accounting Reference Date 20 January 2000
287 - Change in situation or address of Registered Office 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.