Advanced company searchLink opens in new window

LOGIC PROPERTY SERVICES LIMITED

Company number 04066819

Filter by category

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2022 DS01 Application to strike the company off the register
24 May 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from 7 Tilia Court Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6SX to 6 Broadmead Green Thorpe End Norwich NR13 5DE on 3 August 2021
14 May 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
03 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 07/09/2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 19/10/2017.
07 Sep 2017 PSC02 Notification of Capital & Growth Ltd as a person with significant control on 10 March 2017
07 Sep 2017 PSC07 Cessation of Stephen Derek Partington as a person with significant control on 10 March 2017
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,200
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,200
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014