- Company Overview for LOGITRAX INVESTMENTS LIMITED (04240276)
- Filing history for LOGITRAX INVESTMENTS LIMITED (04240276)
- People for LOGITRAX INVESTMENTS LIMITED (04240276)
- More for LOGITRAX INVESTMENTS LIMITED (04240276)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
15 Sep 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 15 September 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2013 | |
28 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for Miss Christina Cornelia Van Den Berg on 8 February 2011 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Oct 2010 | AP01 | Appointment of Christina Cornelius Van Den Berg as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Alfreds S A as a director | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
13 Jul 2010 | AD03 | Register(s) moved to registered inspection location |