LOGWEB LTD

C/O Cvr Global Llp 6th Floor Broad Quay House C/O Cvr Global Llp 6th Floor Broad Quay House, Bristol, BS1 4DJ
StatusDISSOLVED
Company No.07388457
CategoryPrivate Limited Company
Incorporated27 Sep 2010
Age13 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution20 Nov 2019
Years4 years, 6 months, 28 days

SUMMARY

LOGWEB LTD is an dissolved private limited company with number 07388457. It was incorporated 13 years, 8 months, 21 days ago, on 27 September 2010 and it was dissolved 4 years, 6 months, 28 days ago, on 20 November 2019. The company address is C/O Cvr Global Llp 6th Floor Broad Quay House C/O Cvr Global Llp 6th Floor Broad Quay House, Bristol, BS1 4DJ.



Company Fillings

Gazette dissolved liquidation

Date: 20 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2019

Action Date: 21 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: The East Barn the Pound Almondsbury Bristol BS32 4EF

New address: C/O Cvr Global Llp 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Deborah Mary Waters

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Nigel Waters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

New address: The East Barn the Pound Almondsbury Bristol BS32 4EF

Old address: Talisker Meavy Bourne Yelverton Devon PL20 6AR

Change date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Waters

Change date: 2013-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Mary Waters

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADROITECH LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09274219
Status:ACTIVE
Category:Private Limited Company

CHECKING SYSTEMS LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11217768
Status:ACTIVE
Category:Private Limited Company

DOLEN CYMRU - WALES LESOTHO LINK

TEMPLE OF PEACE,CARDIFF,CF10 3AP

Number:07578753
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JCANE LTD

PENHURST HOUSE,LONDON,SW11 3BY

Number:10323184
Status:ACTIVE
Category:Private Limited Company

MAIN REFURBISHMENT LTD

UNIT 2 CORNMILL IND EST,DUNKINFIELD,SK16 4SD

Number:03597711
Status:ACTIVE
Category:Private Limited Company

MTN HOMECARE LTD

KEMP HOUSE KEMP HOUSE,LONDON,EC1V 2NX

Number:10399896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source