STAT LOG LIMITED
Company Documents
Date | Description |
---|---|
07/10/237 October 2023 | Final Gazette dissolved following liquidation |
07/10/237 October 2023 | Final Gazette dissolved following liquidation |
07/07/237 July 2023 | Return of final meeting in a creditors' voluntary winding up |
06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-02-27 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/12/1830 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O OM ASSOCIATES LTD UNIT 110 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ |
27/04/1427 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/06/1322 June 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O OM ASSOCIATES LTD UNIT 10 GROSVENOR HOUSE, HIGH STREET EDGWARE MIDDLESEX HA8 7TA |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE PAUL ROBERTS / 12/04/2010 |
10/05/1010 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL LIVETT / 12/04/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
12/06/0812 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/05/089 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROBERTS / 04/04/2008 |
09/05/089 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
31/01/0831 January 2008 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: C/O OM ASSOCIATES LTD UNIT 10 GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA |
27/06/0727 June 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 108 PALACE GARDENS TERRACE NOTTING HILL LONDON W8 4RT |
24/04/0624 April 2006 | SECRETARY RESIGNED |
12/04/0612 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STAT LOG LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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