TNI LOGI LIMITED

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.09132504
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years15 days

SUMMARY

TNI LOGI LIMITED is an dissolved private limited company with number 09132504. It was incorporated 9 years, 10 months, 21 days ago, on 15 July 2014 and it was dissolved 15 days ago, on 21 May 2024. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nandita Mehta

Change date: 2019-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nandita Mehta

Change date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nandita Mehta

Change date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Old address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP England

Change date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England

New address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nandita Mehta

Change date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Old address: Suite 64 Enterprise Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: Suite 64 Enterprise Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Old address: 11 Grosvenor Road Harborne Birmingham B17 9AL United Kingdom

Change date: 2015-01-27

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID HILTON TILING LIMITED

13 LOVE LANE,BRIDGNORTH,WV16 4HE

Number:08824553
Status:ACTIVE
Category:Private Limited Company

DEVELOP POTENTIAL LIMITED

AVC HOUSE,SWANSEA,SA1 4EH

Number:03703614
Status:ACTIVE
Category:Private Limited Company

LANCES LINK U.K. LIMITED

CLOVER FIELD HORSEBRIDGE ROAD,STOCKBRIDGE,SO20 6PT

Number:03000799
Status:ACTIVE
Category:Private Limited Company

SANCTUARY FREE SCHOOL OF MUSIC CIC

UNIT 8 FISHERS INDUSTRIAL ESTATE,WATFORD,WD18 0FN

Number:09978175
Status:ACTIVE
Category:Community Interest Company

SMART BODYWORKZ LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:07659164
Status:ACTIVE
Category:Private Limited Company

TACS SOLUTIONS LIMITED

18 THORNE ROAD,DONCASTER,DN1 2HS

Number:07759926
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