389LOG LTD

6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ
StatusLIQUIDATION
Company No.10531151
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

389LOG LTD is an liquidation private limited company with number 10531151. It was incorporated 7 years, 5 months, 29 days ago, on 19 December 2016. The company address is 6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2023

Action Date: 11 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

New address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ

Old address: 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ

Old address: Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB

Change date: 2022-08-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2022

Action Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2021

Action Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF England

Change date: 2020-02-21

New address: Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF

Change date: 2020-01-16

Old address: Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF

Change date: 2020-01-16

Old address: Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: Trugym Dockhead Rd Trugym, Pier 5 Chatham Dockside Kent ME4 4ZL England

New address: Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Patrick Dolan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Williams

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Mccarthy

Termination date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Dolan

Appointment date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: Trugym Dockhead Rd Trugym, Pier 5 Chatham Dockside Kent ME44ZL

Old address: Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Parmjit Singh

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Mr Max Mccarthy

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change account reference date company current extended

Date: 26 May 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parmjit Singh

Change date: 2017-05-17

Documents

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

@BRADFORDSIMTECH LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:10029913
Status:ACTIVE
Category:Private Limited Company

DJRD SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11324414
Status:ACTIVE
Category:Private Limited Company

FONEFIXIT LIMITED

11 MILLDALE CRESCENT,HONITON,EX14 1RB

Number:11329791
Status:ACTIVE
Category:Private Limited Company

GUARDIAN SERVICE TRAVEL LIMITED

1ST FLOOR,LONDON,W1B 2LX

Number:03548118
Status:ACTIVE
Category:Private Limited Company

MASCHIO GASPARDO UK LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:11152948
Status:ACTIVE
Category:Private Limited Company

TAYLOR OF LONDON LIMITED

42-44 NORWOOD HIGH STREET,LONDON,SE27 9NR

Number:07161400
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