THE LOG GROUP LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

09/11/219 November 2021 Registered office address changed from 20 the Avenue Dunmow Essex CM6 1BQ England to 30 the Avenue Dunmow CM6 1BQ on 2021-11-09

View Document

01/10/211 October 2021 Registered office address changed from 35 Snowberry Road Dunmow CM6 1YB England to 20 the Avenue Dunmow Essex CM6 1BQ on 2021-10-01

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA WALKER

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 CESSATION OF OLIVIA KATHRYN WALKER AS A PSC

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

06/09/196 September 2019 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