Advanced company searchLink opens in new window

LOGIFORCE LIMITED

Company number 07402566

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)
24 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 12 January 2025
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 12 January 2024
03 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 12 January 2023
18 Jan 2022 LIQ02 Statement of affairs
18 Jan 2022 600 Appointment of a voluntary liquidator
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-13
18 Jan 2022 AD01 Registered office address changed from Unit 7C Builders Square Court Hill Littlebourne Canterbury Kent CT3 1XU England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 18 January 2022
24 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
02 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2020 CS01 Confirmation statement made on 11 October 2019 with updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
19 Jun 2018 PSC04 Change of details for Mrs Nina Georgieva Tsaneva as a person with significant control on 19 February 2018
19 Jun 2018 CH01 Director's details changed for Mrs Nina Georgieva Tsaneva on 19 February 2018
19 Jun 2018 PSC04 Change of details for Mr Ilko Petev Tsanev as a person with significant control on 19 February 2018
19 Jun 2018 CH01 Director's details changed for Mr Ilko Petev Tsanev on 19 February 2018
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
12 Oct 2017 PSC04 Change of details for Mrs Nina Georgieva Tsaneva as a person with significant control on 8 May 2017
12 Oct 2017 CH01 Director's details changed for Mr Ilko Petev Tsanev on 30 June 2016
12 Oct 2017 CH01 Director's details changed for Mrs Nina Georgieva Tsaneva on 30 June 2016