LOGICAL PARADOX CONSULTING LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.09674554
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution18 Feb 2022
Years2 years, 3 months, 13 days

SUMMARY

LOGICAL PARADOX CONSULTING LIMITED is an dissolved private limited company with number 09674554. It was incorporated 8 years, 10 months, 27 days ago, on 07 July 2015 and it was dissolved 2 years, 3 months, 13 days ago, on 18 February 2022. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2020

Action Date: 29 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Old address: Kd Tower Plaza Suite 8 Cotterells Hemel Hempstead HP1 1FW England

Change date: 2019-09-12

New address: 41 Kingston Street Cambridge CB1 2NU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:resolution re. Powers of liquidator

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 4 Oakwood Gardens Knaphill Woking Surrey GU21 2RX United Kingdom

Change date: 2016-08-15

New address: Kd Tower Plaza Suite 8 Cotterells Hemel Hempstead HP1 1FW

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Scott John Taggart

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE PUBLISHING LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09210153
Status:ACTIVE
Category:Private Limited Company

AVCORP LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:08145151
Status:LIQUIDATION
Category:Private Limited Company

EXLEIGH PROPERTY MANAGEMENT COMPANY LIMITED

17 BEACH ROAD,LYTHAM ST ANNES,FY8 2NR

Number:08261066
Status:ACTIVE
Category:Private Limited Company

HAIR MASTER (BLACKPOOL ROAD) LTD

430 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:11070075
Status:ACTIVE
Category:Private Limited Company

HIAB LONDON LTD

12 HOLME LEA,ACCRINGTON,BB5 5XZ

Number:09984076
Status:ACTIVE
Category:Private Limited Company

SIMON EXTON DESIGNS LIMITED

18 GOLD TOPS,NEWPORT,NP20 5WJ

Number:06373732
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