- Company Overview for LLOGISTI LTD (09270830)
- Filing history for LLOGISTI LTD (09270830)
- People for LLOGISTI LTD (09270830)
- Charges for LLOGISTI LTD (09270830)
- More for LLOGISTI LTD (09270830)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2022 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | AD01 | Registered office address changed from 1 West Street Coggeshall Colchester CO6 1NT England to 86-90 Paul Street London EC2A 4NE on 1 July 2021 | |
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Dec 2019 | CH03 | Secretary's details changed for Mrs Christine Ann Longden on 1 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2019 | AA | Micro company accounts made up to 31 March 2018 | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
07 Feb 2019 | AD01 | Registered office address changed from 3 Ignite House 46-48 Springwood Drive Braintree Essex CM7 2YN England to 1 West Street Coggeshall Colchester CO6 1NT on 7 February 2019 | |
17 Sep 2018 | MR04 | Satisfaction of charge 092708300003 in full | |
03 Sep 2018 | MR01 | Registration of charge 092708300004, created on 31 August 2018 | |
18 Jun 2018 | MR01 | Registration of charge 092708300003, created on 15 June 2018 | |
01 May 2018 | MR04 | Satisfaction of charge 092708300002 in full | |
26 Apr 2018 | AD01 | Registered office address changed from 340 Office 19 North Colchester Business Centre Colchester Essex CO4 9AD to 3 Ignite House 46-48 Springwood Drive Braintree Essex CM7 2YN on 26 April 2018 |