LOGISTICA TRAINING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Registered office address changed from Unit 5, Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP England to Suite 0314, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-11-20

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

17/11/2317 November 2023 Termination of appointment of Maria Reason as a director on 2023-11-16

View Document

17/11/2317 November 2023 Appointment of Ms Karen Lilwyn Mortimer as a director on 2023-11-16

View Document

17/11/2317 November 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-11-16

View Document

17/11/2317 November 2023 Cessation of The Unity Group of Companies Pte. Ltd. as a person with significant control on 2023-11-16

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

08/11/238 November 2023 Notification of The Unity Group of Companies Pte. Ltd. as a person with significant control on 2023-10-27

View Document

05/11/235 November 2023 Cessation of Mbh Corporation Plc as a person with significant control on 2023-10-27

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Appointment of Ms Maria Reason as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Diane Woodhall as a director on 2023-06-29

View Document

25/05/2325 May 2023 Registered office address changed from Robinsons Caravans Ltd Ringwood Road Brimington Chesterfield S43 1DG England to Unit 5, Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP on 2023-05-25

View Document

18/04/2318 April 2023 Termination of appointment of Nigel Paul Seabridge as a director on 2023-04-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

02/10/182 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 PREVSHO FROM 31/12/2018 TO 31/07/2018

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED RACHEL CATHERINE TRIGG

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED BERNADETTE ANN BROOKS

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR PETER JAMES BROOKS

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR QUENTIN COLIN MAXWELL SOLT

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS DIANE WOODHALL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 SUB-DIVISION 18/09/17

View Document

18/10/1718 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1717 October 2017 CESSATION OF ASTRAL PS LIMITED AS A PSC

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL TRIGG / 11/10/2017

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BROOKS

View Document

16/10/1716 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 3 NORTH STREET OADBY LEICESTER LE2 5AH

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JONATHAN TRIGG

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAWN HOLT

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

08/07/148 July 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MISS DAWN HOLT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILCOX

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR NATASHA WILCOX

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JACK WILCOX

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD WILCOX

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILCOX

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM BOWDON HOUSE JUNIPER BUSINESS PARK SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB UNITED KINGDOM

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACK WILCOX / 07/12/2012

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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