LOGISTIK HOLDINGS LIMITED

Unit 5 And 6 Carlton Trading Estate Pickering Street Unit 5 And 6 Carlton Trading Estate Pickering Street, Leeds, LS12 2QG, West Yorkshire
StatusDISSOLVED
Company No.08958485
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years1 month, 21 days

SUMMARY

LOGISTIK HOLDINGS LIMITED is an dissolved private limited company with number 08958485. It was incorporated 10 years, 1 month, 22 days ago, on 25 March 2014 and it was dissolved 1 month, 21 days ago, on 26 March 2024. The company address is Unit 5 And 6 Carlton Trading Estate Pickering Street Unit 5 And 6 Carlton Trading Estate Pickering Street, Leeds, LS12 2QG, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Capital

Type: SH19

Capital : 17,234.52686 GBP

Date: 2023-12-19

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/23

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Icf Consulting Services Limited

Change date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Schaefer

Appointment date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Mr James Christopher Maxwell Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wasson

Termination date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Eugene Joseph Costa

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Appointment date: 2021-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Warren Charles Marshall

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Eugene Costa

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Andrew Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Michael Sands

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Capital alter shares consolidation

Date: 04 Apr 2019

Action Date: 17 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH06

Capital : 62,746.00 GBP

Date: 2018-10-03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sands

Appointment date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Charles Marshall

Appointment date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Icf Consulting Services Limited

Notification date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: James Graham Wilkins

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: David Morris Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wasson

Appointment date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: James Graham Wilkins

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mahony

Termination date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Kevin Joseph Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Lindsay

Termination date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Eva Ecsery

Termination date: 2018-10-03

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-20

Psc name: Mr James Graham Wilkins

Documents

View document PDF

Capital return purchase own shares

Date: 29 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH06

Capital : 62,942.76 GBP

Date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH01

Capital : 62,943.76 GBP

Date: 2018-04-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: James Graham Wilkins

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 26 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-26

Capital : 62,746 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 Jul 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH04

Capital : 0 GBP

Date: 2016-06-24

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 28 Jun 2016

Action Date: 31 Dec 1999

Category: Capital

Type: SH03

Date: 1999-12-31

Capital : 2,853 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Eva Ecsery

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Mr Graham Lindsay

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gweco 621 LIMITED\certificate issued on 10/12/14

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Change of name notice

Date: 03 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Michael Mahony

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH01

Capital : 57,061 GBP

Date: 2014-07-24

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH01

Capital : 57,060.0 GBP

Date: 2014-07-24

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Old address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom

New address: Unit 5 and 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG

Change date: 2014-09-19

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: John Layfield Holden

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gweco Directors Ltd

Termination date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Joseph Walsh

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Mr James Graham Wilkins

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTI CONSTRUCTION LIMITED

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:09120359
Status:ACTIVE
Category:Private Limited Company

BE-CREATIVE LTD

3 PENDLE ROAD,LANCASTER,LA1 2TF

Number:11058608
Status:ACTIVE
Category:Private Limited Company

CENTURFAX CUSTOMISED DOTMETERS LIMITED

CARTWRIGHTS,BARNET,EN5 4BE

Number:07616537
Status:ACTIVE
Category:Private Limited Company

FIN (NI) LIMITED

19 FOUNTAIN STREET,BELFAST,BT1 5EA

Number:NI628233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEADOWS PLUMBING & HEATING SERVICES LTD

1 LONG MEADOW,WIGSTON,LE18 3TY

Number:10541615
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE HERBS LTD

11 LONDON ROAD,LICHFIELD,WS14 9EQ

Number:11845285
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