1066 LOGOS PRINT AND EMBROIDERY LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ United Kingdom to The Strand the Strand Winchelsea TN36 4JT on 2023-05-03

View Document

14/11/2214 November 2022 Change of details for Mr Jake Leach as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Carl Turner as a director on 2022-11-14

View Document

14/11/2214 November 2022 Cessation of Carl Turner as a person with significant control on 2022-11-14

View Document

13/09/2213 September 2022 Termination of appointment of Brett Moor as a director on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Jake Leach as a director on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Jake Leach as a person with significant control on 2022-09-13

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/2018 June 2020 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR CARL TURNER

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR BRETT MOOR

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL TURNER

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/06/2012 June 2020 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