- Company Overview for LOGOPLASTE LEEDS (PURE) LTD (04561252)
- Filing history for LOGOPLASTE LEEDS (PURE) LTD (04561252)
- People for LOGOPLASTE LEEDS (PURE) LTD (04561252)
- Charges for LOGOPLASTE LEEDS (PURE) LTD (04561252)
- More for LOGOPLASTE LEEDS (PURE) LTD (04561252)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2016 | DS01 | Application to strike the company off the register | |
14 Dec 2016 | AD01 | Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 14 December 2016 | |
01 Dec 2016 | AC92 | Restoration by order of the court | |
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2013 | DS01 | Application to strike the company off the register | |
17 Oct 2012 | AR01 |
Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
11 Oct 2012 | CH01 | Director's details changed for Alexandre Carlos Mello Vieira Costa Relvas on 10 October 2012 | |
04 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 May 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Feb 2012 | CH01 | Director's details changed for Lisa Hillburn on 1 February 2012 | |
14 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
27 May 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Apr 2011 | TM01 | Termination of appointment of Stephen Mancey as a director | |
03 Mar 2011 | MISC | Section 519 | |
14 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
27 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Filipe Mauricio De Botton on 14 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Angus Luff Thomas Frazer on 14 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Stephen Mancey on 14 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Jose Ortigao Ramos on 14 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Nigel Paul Sladden on 14 October 2009 |