Advanced company searchLink opens in new window

LOGIK LOGISTICS INTERNATIONAL LIMITED

Company number 08207267

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 Nov 2014 CH01 Director's details changed for Peter Joarder on 1 June 2014
24 Nov 2014 CH01 Director's details changed for Peter Ackrill on 1 June 2014
12 Aug 2014 TM01 Termination of appointment of John Ackrill as a director on 12 June 2014
16 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
04 Apr 2014 MR01 Registration of charge 082072670001
05 Nov 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
05 Nov 2013 CH01 Director's details changed for Peter Ackrill on 1 July 2013
05 Nov 2013 TM01 Termination of appointment of John Acktill as a director
05 Nov 2013 TM01 Termination of appointment of John Acktill as a director
19 Sep 2013 AP01 Appointment of John Acktill as a director
12 Sep 2013 AP01 Appointment of John Ackrill as a director
06 Sep 2013 AP01 Appointment of Peter Joarder as a director
09 Aug 2013 TM01 Termination of appointment of Michael Timson as a director
07 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
31 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2012 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
27 Sep 2012 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
27 Sep 2012 TM01 Termination of appointment of Christopher Mackie as a director
27 Sep 2012 AP01 Appointment of Michael Percy Timson as a director
27 Sep 2012 AP01 Appointment of Peter Ackrill as a director
27 Sep 2012 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
21 Sep 2012 CERTNM Company name changed newincco 1202 LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
21 Sep 2012 CONNOT Change of name notice
10 Sep 2012 NEWINC Incorporation