(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, January 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom at an unknown date to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Mar 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 2000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Mar 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 17th Jan 2013. Old Address: Onslow Hall Third Floor Office Suite Little Green Richmond Surrey TW9 1QS
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Mar 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 22nd, March 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 7th Mar 2012: 2000.00 GBP
filed on: 19th, March 2012
| capital
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, March 2012
| incorporation
|
Free Download
(27 pages)
|
(TM02) Secretary's appointment terminated on Wed, 29th Feb 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed logico shipping company LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 1st Dec 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 17th Jan 2012. Old Address: 14 & 15 Craven Street London WC2N 5AD England
filed on: 17th, January 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Jan 2012
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Jan 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Mar 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 13th Apr 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Apr 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(34 pages)
|