Advanced company searchLink opens in new window

389LOG LTD

Company number 10531151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 11 February 2023
08 Feb 2023 AD01 Registered office address changed from 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 February 2023
09 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ on 9 August 2022
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 11 February 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
21 Feb 2020 AD01 Registered office address changed from Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 21 February 2020
20 Feb 2020 LIQ02 Statement of affairs
20 Feb 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
16 Jan 2020 AD01 Registered office address changed from Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF England to Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF England to Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from Trugym Dockhead Rd Trugym, Pier 5 Chatham Dockside Kent ME4 4ZL England to Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF on 16 January 2020
15 Jan 2020 TM01 Termination of appointment of Patrick Dolan as a director on 15 January 2020
15 Jan 2020 AP01 Appointment of Mr Tobias Williams as a director on 15 January 2020
23 Dec 2019 TM01 Termination of appointment of Max Mccarthy as a director on 23 December 2019
20 Dec 2019 AP01 Appointment of Mr Patrick Dolan as a director on 20 December 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Oct 2019 AD01 Registered office address changed from Innovation House C/O Kreston Reeves Llp Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to Trugym Dockhead Rd Trugym, Pier 5 Chatham Dockside Kent ME44ZL on 8 October 2019
09 Aug 2019 TM01 Termination of appointment of Parmjit Singh as a director on 9 August 2019
09 Aug 2019 AP01 Appointment of Mr Max Mccarthy as a director on 9 August 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates