- 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) |
---|---|---|---|
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Oct 2011 | TM02 | Termination of appointment of Benjamin Smith as a secretary | |
19 Oct 2011 | AP03 | Appointment of Mr Sandip Gadhia as a secretary | |
08 Sep 2011 | AP01 | Appointment of Mr Ian Roy Cole as a director | |
08 Sep 2011 | AP01 | Appointment of Mr Colin John Tenwick as a director | |
04 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
11 Jul 2011 | CH03 | Secretary's details changed for Benjamin Smith on 1 January 2011 | |
19 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2010 | AD01 | Registered office address changed from Elizabeth House 6Th Floor 39 York Road London SE1 7NQ on 24 June 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Christopher Anders Persson on 1 January 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Apr 2009 | 363a | Return made up to 26/01/09; full list of members | |
04 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
21 Jan 2008 | 288b | Secretary resigned | |
21 Jan 2008 | 288a | New secretary appointed |