- Company Overview for LOGIFORCE LIMITED (07402566)
- Filing history for LOGIFORCE LIMITED (07402566)
- People for LOGIFORCE LIMITED (07402566)
- Insolvency for LOGIFORCE LIMITED (07402566)
- More for LOGIFORCE LIMITED (07402566)
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
|
|
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 |