LOGIX PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
15/02/2315 February 2023 | Application to strike the company off the register |
09/11/229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-02-28 |
29/06/2129 June 2021 | Director's details changed for Mr Sandeep Bhardwaj on 2021-06-20 |
29/06/2129 June 2021 | Director's details changed for Mrs Deepshikha Bhardwaj on 2021-06-20 |
29/06/2129 June 2021 | Registered office address changed from 10 10 Avenue Heights Basingstoke Road Reading RG2 0EP England to 10 Avenue Heights Basingstoke Road Reading RG2 0EP on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from 2 Harbury Court Newbury RG14 7NQ England to 10 10 Avenue Heights Basingstoke Road Reading RG2 0EP on 2021-06-29 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/203 February 2020 | 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