- Company Overview for LOGSTAT LIMITED (02375096)
- Filing history for LOGSTAT LIMITED (02375096)
- People for LOGSTAT LIMITED (02375096)
- Charges for LOGSTAT LIMITED (02375096)
- More for LOGSTAT LIMITED (02375096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2015 | DS01 | Application to strike the company off the register | |
10 Nov 2015 | AD01 | Registered office address changed from Unit E, Bridge Works Iver Lane Uxbridge Middlesex UB8 2JF to 7 Coombe Road Coombe Road Hampton Middlesex TW12 3PB on 10 November 2015 | |
13 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
13 Jun 2011 | TM02 | Termination of appointment of Timothy Deane as a secretary | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Evangelos Constantine Angelidis on 1 October 2009 | |
07 May 2010 | CH01 | Director's details changed for Evangelos Constantine Angelidis on 1 October 2009 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Aug 2008 | AA | Partial exemption accounts made up to 31 March 2007 | |
21 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
22 May 2007 | 363a | Return made up to 24/04/07; full list of members | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: grand union enterprise park unit 5 grand union way bridge road southall middlesex UB2 4AB |