FOREMOST LOGAN LIMITED
Status | DISSOLVED |
Company No. | 06489216 |
Category | Private Limited Company |
Incorporated | 30 Jan 2008 |
Age | 16 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2020 |
Years | 4 years, 1 month, 29 days |
SUMMARY
FOREMOST LOGAN LIMITED is an dissolved private limited company with number 06489216. It was incorporated 16 years, 4 months, 16 days ago, on 30 January 2008 and it was dissolved 4 years, 1 month, 29 days ago, on 16 April 2020. The company address is Office 18 Hexagon House Avenue Four Office 18 Hexagon House Avenue Four, Witney, OX28 4BN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 11 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2019
Action Date: 20 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-20
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Old address: Office 13 Hexagon House Avenue 4 Station Lane Witney OX28 4BN
New address: Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN
Change date: 2019-01-21
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
New address: Office 13 Hexagon House Avenue 4 Station Lane Witney OX28 4BN
Change date: 2018-07-24
Old address: 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER
Old address: 122 Widney Road Bentley Heath Solihull B93 9BL
Change date: 2017-12-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2017
Action Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-20
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
New address: 122 Widney Road Bentley Heath Solihull B93 9BL
Change date: 2016-08-03
Old address: 47 Butt Road Colchester Essex CO3 3BZ
Documents
Liquidation voluntary statement of affairs with form attached
Date: 01 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Gazette filings brought up to date
Date: 10 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fernanda Scott
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Scott
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Capital allotment shares
Date: 29 Mar 2011
Action Date: 24 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Scott
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Wilson
Documents
Accounts with accounts type dormant
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Anthony Wilson
Documents
Termination director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Scott
Documents
Certificate change of name company
Date: 26 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed logan enterprises (uk) LIMITED\certificate issued on 26/02/10
Documents
Change of name notice
Date: 26 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 05 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frankie scott
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed alan scott
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary s l secretariat LIMITED
Documents
Some Companies
32 HOUNDSDEN ROAD,LONDON,N21 1LT
Number: | 10116411 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CEFN CWMWD,LLANGEFNI,LL77 7YL
Number: | 03417049 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB
Number: | 02425774 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD
PHILIPS CENTRE,GUILDFORD,GU2 8XG
Number: | 04005206 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DITCHEND FARM COTTAGES,OXFORD,OX44 7QG
Number: | 10671473 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BODY COACH ONLINE NUTRITION LIMITED
ORIEL HOUSE,RICHMOND,TW9 1DL
Number: | 08940062 |
Status: | ACTIVE |
Category: | Private Limited Company |