LOGO TEXTILES LTD

06977259
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
04 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
18 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
11 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Nov 2021 resolution Resolution 1 Buy now
09 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2021 accounts Annual Accounts 8 Buy now
11 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2020 accounts Annual Accounts 7 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 7 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2018 accounts Annual Accounts 7 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2017 accounts Annual Accounts 7 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 3 Buy now
27 Apr 2015 accounts Annual Accounts 6 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
25 Apr 2014 accounts Annual Accounts 6 Buy now
13 Sep 2013 annual-return Annual Return 3 Buy now
23 Apr 2013 accounts Annual Accounts 6 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 accounts Annual Accounts 6 Buy now
11 Aug 2011 annual-return Annual Return 3 Buy now
03 Feb 2011 officers Change of particulars for director (Richard Darrel Lever) 2 Buy now
14 Oct 2010 accounts Annual Accounts 8 Buy now
18 Aug 2010 annual-return Annual Return 3 Buy now
02 Sep 2009 officers Director's change of particulars / richard lever / 02/09/2009 1 Buy now
07 Aug 2009 capital Ad 30/07/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
03 Aug 2009 officers Appointment terminated director colin taylor 1 Buy now
03 Aug 2009 officers Director appointed richard darrell lever 1 Buy now
03 Aug 2009 officers Director appointed mr colin jeffrey taylor 1 Buy now
30 Jul 2009 officers Appointment terminated director vikki steward 1 Buy now
30 Jul 2009 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
30 Jul 2009 incorporation Incorporation Company 14 Buy now