- Company Overview for 389LOG LTD (10531151)
- Filing history for 389LOG LTD (10531151)
- People for 389LOG LTD (10531151)
- Insolvency for 389LOG LTD (10531151)
- More for 389LOG LTD (10531151)
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
|
|
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
|
|
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates |