Advanced company searchLink opens in new window

LOGISTIK UNICORP HOLDINGS LIMITED

Company number SC282658

Filter by category

Filter by category


Confirmation statement filters

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)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 4.26(Scot) Return of final meeting of voluntary winding up
14 Dec 2015 LIQ MISC RES Resolution INSOLVENCY:Robin David Allen removed as joint liquidator.
05 Nov 2015 MR04 Satisfaction of charge 1 in full
24 Sep 2015 TM02 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 24 September 2015
10 Oct 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
13 May 2014 AD01 Registered office address changed from 3 Cumbernauld Business Park Wardpark Road Wardpark South Cumbernauld G67 3JZ on 13 May 2014
13 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jan 2014 AA Accounts made up to 31 May 2013
15 May 2013 AP01 Appointment of Max Maurice as a director
08 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
04 Dec 2012 AA Accounts made up to 31 May 2012
15 Nov 2012 TM01 Termination of appointment of James Ambrose as a director
08 May 2012 MISC Section 519
18 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
01 Mar 2012 AA Group of companies' accounts made up to 31 May 2011
17 Jan 2012 AA Accounts made up to 31 May 2010
28 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
28 Apr 2011 TM01 Termination of appointment of James Ambrose as a director
07 Feb 2011 TM01 Termination of appointment of Yannick Bibeau as a director
04 Oct 2010 CERTNM Company name changed logistik unicorp LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
04 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
24 Sep 2010 AP01 Appointment of James Ambrose as a director
15 Sep 2010 AP01 Appointment of James Ambrose as a director
27 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 1