FLEETLOGIC LLP

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the limited liability partnership off the register

View Document

12/07/2412 July 2024 Termination of appointment of Andrew Patrick Morley as a member on 2024-06-17

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID BARLOW

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL JACQUES

View Document

03/06/193 June 2019 CESSATION OF DAVID BARLOW AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROHIRE LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

01/05/171 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 ANNUAL RETURN MADE UP TO 19/05/16

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 ANNUAL RETURN MADE UP TO 19/05/15

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 ANNUAL RETURN MADE UP TO 19/05/14

View Document

17/04/1417 April 2014 AUDITORS RESIGNATION (LLP)

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 ANNUAL RETURN MADE UP TO 19/05/13

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

31/07/1231 July 2012 ANNUAL RETURN MADE UP TO 19/05/12

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B2 4BU

View Document

28/05/1228 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

18/05/1218 May 2012 LLP MEMBER APPOINTED ANDREW PATRICK MORLEY

View Document

18/05/1218 May 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/05/1218 May 2012 LLP MEMBER APPOINTED PAUL DENNIS HASSALL

View Document

08/06/118 June 2011 COMPANY NAME CHANGED FLEETLOGIC STAFFORDSHIRE LLP CERTIFICATE ISSUED ON 08/06/11

View Document

19/05/1119 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company