- Company Overview for LOGIX SYSTEMS COMPUTER SERVICES CARLISLE LIMITED (09312247)
- Filing history for LOGIX SYSTEMS COMPUTER SERVICES CARLISLE LIMITED (09312247)
- People for LOGIX SYSTEMS COMPUTER SERVICES CARLISLE LIMITED (09312247)
- More for LOGIX SYSTEMS COMPUTER SERVICES CARLISLE LIMITED (09312247)
| 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
|
|
| 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
|