Advanced company searchLink opens in new window

LOGI-TRAC LIMITED

Company number 04671983

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2014 TM02 Termination of appointment of Rick Cappella as a secretary
08 May 2014 TM01 Termination of appointment of Rick Cappella as a director
08 May 2014 TM02 Termination of appointment of Finance Innovations Ltd as a secretary
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2014 DS01 Application to strike the company off the register
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 11 February 2012
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
17 Feb 2010 CH04 Secretary's details changed for Finance Innovations Ltd on 17 February 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Feb 2009 363a Return made up to 11/02/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
07 Jul 2008 AA Total exemption small company accounts made up to 28 February 2007
11 Apr 2008 363a Return made up to 11/02/08; full list of members
17 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2007 363s Return made up to 11/02/07; full list of members
07 Mar 2007 287 Registered office changed on 07/03/07 from: 51 southgate street winchester hampshire SO23 9EH
06 Nov 2006 288a New secretary appointed