Advanced company searchLink opens in new window

LOCATION LOGIC LIMITED

Company number 08201877

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 May 2015 CH01 Director's details changed for Mr Simon Michael Cullen on 29 May 2015
29 May 2015 AD01 Registered office address changed from The Office Lamberhurst Farm Dargate Nr Faversham Kent ME13 9ER England to C/O Dargate Mot Centre Lamberhurst Farm Dargate Faversham Kent ME13 9EP on 29 May 2015
11 Feb 2015 AD01 Registered office address changed from Sea Farm 8B Dargate Road Yorkletts Whitstable Kent CT5 3AB to The Office Lamberhurst Farm Dargate Nr Faversham Kent ME13 9ER on 11 February 2015
11 Feb 2015 CH01 Director's details changed for Mr Simon Michael Cullen on 30 January 2015
27 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Nov 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
01 Jul 2013 AD01 Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England on 1 July 2013
17 Dec 2012 TM01 Termination of appointment of Paul Cobb as a director
07 Dec 2012 AP01 Appointment of Mr Simon Michael Cullen as a director
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted