Advanced company searchLink opens in new window

LOGICNOW SUBCO LTD

Company number 04227000

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2015 DS01 Application to strike the company off the register
01 Oct 2014 CERTNM Company name changed logicnow LIMITED\certificate issued on 01/10/14
  • CONNOT ‐
01 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-01
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
18 Jul 2014 AA
30 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
30 Jul 2013 AP01 Appointment of Mr Walter Scott as a director on 28 July 2013
29 Jul 2013 AP01 Appointment of Mr Josef Calleja as a director on 28 July 2013
29 Jul 2013 AD01 Registered office address changed from 79 Mayfield Gardens Brentwood Essex CM14 4UN England on 29 July 2013
29 Jul 2013 AP03 Appointment of Mr Ingo Bednarz as a secretary on 28 July 2013
29 Jul 2013 AP01 Appointment of Mr Paul Garnet George Goodridge as a director on 28 July 2013
29 Jul 2013 TM01 Termination of appointment of John Andrew Bennett as a director on 28 July 2013
29 Jul 2013 TM02 Termination of appointment of John Mcalpine Bennett as a secretary on 28 July 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Nov 2012 CH01 Director's details changed for Mr John Andrew Bennett on 28 November 2012
29 Nov 2012 AD01 Registered office address changed from 54 Calshot Avenue Chafford Hundred Grays Essex RM16 6NS England on 29 November 2012
06 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Mar 2012 AD01 Registered office address changed from 48 Brook Road Brentwood Essex CM14 4PT on 30 March 2012
08 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009