- Company Overview for LOGISTIK UNICORP HOLDINGS LIMITED (SC282658)
- Filing history for LOGISTIK UNICORP HOLDINGS LIMITED (SC282658)
- People for LOGISTIK UNICORP HOLDINGS LIMITED (SC282658)
- Charges for LOGISTIK UNICORP HOLDINGS LIMITED (SC282658)
- Insolvency for LOGISTIK UNICORP HOLDINGS LIMITED (SC282658)
- More for LOGISTIK UNICORP HOLDINGS LIMITED (SC282658)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
14 Dec 2015 | LIQ MISC RES | Resolution INSOLVENCY:Robin David Allen removed as joint liquidator. | |
05 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2015 | TM02 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 24 September 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
13 May 2014 | AD01 | Registered office address changed from 3 Cumbernauld Business Park Wardpark Road Wardpark South Cumbernauld G67 3JZ on 13 May 2014 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | AA | Accounts made up to 31 May 2013 | |
15 May 2013 | AP01 | Appointment of Max Maurice as a director | |
08 May 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
04 Dec 2012 | AA | Accounts made up to 31 May 2012 | |
15 Nov 2012 | TM01 | Termination of appointment of James Ambrose as a director | |
08 May 2012 | MISC | Section 519 | |
18 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
01 Mar 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
17 Jan 2012 | AA | Accounts made up to 31 May 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
28 Apr 2011 | TM01 | Termination of appointment of James Ambrose as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Yannick Bibeau as a director | |
04 Oct 2010 | CERTNM |
Company name changed logistik unicorp LIMITED\certificate issued on 04/10/10
|
|
04 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2010 | AP01 | Appointment of James Ambrose as a director | |
15 Sep 2010 | AP01 | Appointment of James Ambrose as a director | |
27 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 |