GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 2, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4925840003, created on March 27, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 2, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4925840002, created on September 29, 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge SC4925840001, created on February 27, 2015
filed on: 11th, March 2015
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 9th, February 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed logie contracting services LTD.certificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 16, 2014
filed on: 16th, December 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(28 pages)
|