- Company Overview for LOGHOS LIMITED (05026272)
- Filing history for LOGHOS LIMITED (05026272)
- People for LOGHOS LIMITED (05026272)
- Charges for LOGHOS LIMITED (05026272)
- More for LOGHOS LIMITED (05026272)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2024 | DS01 | Application to strike the company off the register | |
27 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
02 Dec 2022 | AP01 | Appointment of Matteo Frigerio as a director on 30 November 2022 | |
07 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Apr 2021 | AP01 | Appointment of Almir Ambeskovic as a director on 1 April 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Bertrand Jelensperger as a director on 1 April 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
13 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Feb 2020 | AP01 | Appointment of Bertrand Jelensperger as a director on 5 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
19 Feb 2020 | AP01 | Appointment of Mr Sandeep Vig as a director on 5 December 2019 | |
19 Feb 2020 | AP01 | Appointment of Linda C. Frazier as a director on 5 December 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Joe Steele as a director on 5 December 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Mohamed Belayachi as a director on 5 December 2019 | |
19 Feb 2020 | TM02 | Termination of appointment of Sandip Gadhia as a secretary on 5 December 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from 5th Floor, Elizabeth House 39, York Road London SE1 7NQ to 7 Soho Square Soho Square London W1D 3QB on 19 February 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |