LOGSON INVESTMENTS (MIDLANDS) LTD: Filings
Overview
| Company Name | LOGSON INVESTMENTS (MIDLANDS) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06474591 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOGSON INVESTMENTS (MIDLANDS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Dec 09, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Fourth Floor, 48 Gracechurch Street London EC3V 0EJ England to 2 Franks Road Coalville LE67 1TT on Nov 27, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alexander David Kelly as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Michael William Stephenson as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bernard Neillus Mcdonnell as a director on Nov 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Loggie as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Bingham Barnett as a director on Nov 11, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Fourth Floor, 48 Gracechurch Street London EC3V 0EJ on Nov 16, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0