THE LOG GROUP LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | Application to strike the company off the register |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
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 |
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 |
01/10/211 October 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/01/213 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
10/11/2010 November 2020 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA WALKER |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
10/11/2010 November 2020 | CESSATION OF OLIVIA KATHRYN WALKER AS A PSC |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
06/09/196 September 2019 | 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