Advanced company searchLink opens in new window

LOGIX SYSTEMS COMPUTER SERVICES CARLISLE LIMITED

Company number 09312247

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2018 DS01 Application to strike the company off the register
19 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
21 Nov 2017 AD01 Registered office address changed from Unit 20 Carlisle Enterprise Centre James Street Carlisle CA2 5BB to Unit 7 the Workshops, South John Street Carlisle South John Street Carlisle CA2 5AJ on 21 November 2017
07 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jun 2017 CS01 Confirmation statement made on 14 November 2016 with updates
12 Jan 2017 TM02 Termination of appointment of Tommy Norris as a secretary on 12 January 2017
15 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 AD01 Registered office address changed from Unit 20 Carlisle Enterprise Centre James Street Carlisle CA2 5BB England to Unit 20 Carlisle Enterprise Centre James Street Carlisle CA2 5BB on 14 December 2015
14 Dec 2015 AD01 Registered office address changed from C/O Lee Mark Norris 39 Holmacres Drive Harraby Carlisle Cumbria CA1 3AB England to Unit 20 Carlisle Enterprise Centre James Street Carlisle CA2 5BB on 14 December 2015
14 Dec 2015 CH03 Secretary's details changed for Lee Norris on 11 December 2015
12 Dec 2015 CH01 Director's details changed for Lee Mark Norris on 11 December 2015
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 1