LOGAN'S STAR LIMITED
Status | DISSOLVED |
Company No. | 08508361 |
Category | Private Limited Company |
Incorporated | 29 Apr 2013 |
Age | 11 years, 1 month, 8 days |
Jurisdiction | Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 17 days |
SUMMARY
LOGAN'S STAR LIMITED is an dissolved private limited company with number 08508361. It was incorporated 11 years, 1 month, 8 days ago, on 29 April 2013 and it was dissolved 5 years, 17 days ago, on 21 May 2019. The company address is MACKENZIE GOLDBERG JOHNSON LIMITED MACKENZIE GOLDBERG JOHNSON LIMITED, Crewe, CW1 6DD, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2018
Action Date: 14 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-14
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: The George & Dragon Market Street Abergele LL22 7AF
New address: C/O C/O Scope House Weston Road Crewe Cheshire CW1 6DD
Documents
Liquidation voluntary statement of affairs with form attached
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-02
Officer name: Mr Lee Anthony Murphy
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Old address: the Harp Inn Market Street Abergele LL22 7AF Wales
Change date: 2013-06-07
Documents
Some Companies
CASTLE DEVELOPMENTS (CORNWALL) LTD
12 SOUTHGATE STREET,LAUNCESTON,PL15 9DP
Number: | 11423689 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 DEEPDENE WAY,NOTTINGHAM,NG8 6BH
Number: | 11753075 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ANDERSON CLOSE,UXBRIDGE,UB9 6HF
Number: | 08876428 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 06361836 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAZOR SHARP MENS BARBERING AND GROOMING LTD
4 HILLVIEW STUDIOS 160 ELTHAM HILL,LONDON,SE9 5EA
Number: | 08153131 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 07912382 |
Status: | ACTIVE |
Category: | Private Limited Company |