LOGIX 2 RESOURCING LTD

Company Documents

DateDescription
08/05/248 May 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Return of final meeting in a members' voluntary winding up

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to C/O Leigh Adams Limited Maple House High Street Potter Bar Hertfordshire En6 5Nbs on 2023-04-17

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/01/1911 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

22/01/1822 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 01/11/15 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1612 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN SIMMONDS / 18/11/2014

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CROWTHER / 18/11/2014

View Document

03/11/153 November 2015 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 093164080001

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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