- Company Overview for LOCATION LOGIC LIMITED (08201877)
- Filing history for LOCATION LOGIC LIMITED (08201877)
- People for LOCATION LOGIC LIMITED (08201877)
- More for LOCATION LOGIC LIMITED (08201877)
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
|
|
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
|
|
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
|
|
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
|