LOGIX PROPERTIES LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Director's details changed for Mr Sandeep Bhardwaj on 2021-06-20

View Document

29/06/2129 June 2021 Director's details changed for Mrs Deepshikha Bhardwaj on 2021-06-20

View Document

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

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/203 February 2020 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