Advanced company searchLink opens in new window

LOGITRAX INVESTMENTS LIMITED

Company number 04240276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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