LOGICO TRANSPORT LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Appointment of Sally Jane Watts as a secretary on 2023-08-31

View Document

19/09/2319 September 2023 Termination of appointment of Geraint Rhys Harries as a secretary on 2023-08-29

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

23/11/2223 November 2022 Appointment of William Thomas Wright as a director on 2022-11-17

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARDS LONG / 16/10/2017

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MANAGEMENT CONSORTIUM BID LIMITED / 06/04/2016

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MANAGEMENT CONSORTIUM BID LIMITED / 30/10/2017

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMART

View Document

12/03/1812 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/03/1812 March 2018 SAIL ADDRESS CREATED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

07/11/177 November 2017 SECRETARY APPOINTED GERAINT RHYS HARRIES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN UTTING

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM THE PODIUM 1 EVERSHOLT STREET LONDON NW1 2FL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR GARY RICHARDS LONG

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MEARS

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MAYBURY

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

30/12/1330 December 2013 APPOINTMENT TERMINATED, SECRETARY RUSSELL MEARS

View Document

30/12/1330 December 2013 SECRETARY APPOINTED MR KEVIN JAMES UTTING

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 01/02/2011

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDDIE FITZSIMONS

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAYBURY / 05/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 05/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN SMART / 05/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE FITZSIMONS / 05/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEWIS CUNLIFFE / 05/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 05/10/2009

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE FITZSIMONS / 04/07/2008

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 RESCINDING 88(2) DATED 17/02/04

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED BRABCO 341 LIMITED CERTIFICATE ISSUED ON 19/02/04

View Document

11/12/0311 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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