LOGICAL GREEN LTD
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
21/06/2121 June 2021 | Application to strike the company off the register |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/11/158 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/10/1430 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/10/1320 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
23/08/1323 August 2013 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 64 SOMERSET STREET BRISTOL BS2 8NB |
22/08/1322 August 2013 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE CURTIS |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL CURTIS / 01/01/2011 |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH CURTIS / 01/01/2011 |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 149 RICHMOND ROAD BRISTOL BS6 5ES UNITED KINGDOM |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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