Advanced company searchLink opens in new window

I-LOGIK SOFTWARE LIMITED

Company number 05531031

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2009 DS01 Application to strike the company off the register
10 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2009 288a Director appointed mr philip kirby
18 Jun 2009 288b Appointment Terminated Director simon turner
18 Jun 2009 288b Appointment Terminated Secretary gerald pountney
15 May 2009 287 Registered office changed on 15/05/2009 from branston court branston street birmingham B18 6BA
08 Sep 2008 363a Return made up to 08/08/08; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
26 Jun 2008 363s Return made up to 08/08/07; full list of members
17 Mar 2008 288b Appointment Terminated Director derek mcdermott
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
21 Sep 2006 363s Return made up to 08/08/06; full list of members
22 Jun 2006 88(2)R Ad 26/04/06--------- £ si 71@1=71 £ ic 89/160
22 Jun 2006 123 Nc inc already adjusted 26/04/06
22 Jun 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Apr 2006 288a New secretary appointed
21 Apr 2006 288b Secretary resigned;director resigned
18 Jan 2006 88(2)R Ad 12/01/06--------- £ si 44@1=44 £ ic 45/89
08 Aug 2005 NEWINC Incorporation