Advanced company searchLink opens in new window

LOGIC ICT LIMITED

Company number 05570760

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
04 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
25 Jul 2019 AD01 Registered office address changed from 16 Cadland Court Channel Way Ocean Village Southampton SO14 3GP England to 6 Shaftesbury Drove West Harnham Salisbury SP2 8QH on 25 July 2019
25 Jun 2019 AAMD Amended micro company accounts made up to 30 September 2018
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 Oct 2018 TM01 Termination of appointment of Geoffrey Allan Button as a director on 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
15 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
09 May 2018 CH01 Director's details changed for Geoffrey Allan Button on 1 May 2018
06 May 2018 AD01 Registered office address changed from C/O Civvals Ltd 50 Seymour Street London W1H 7JG to 16 Cadland Court Channel Way Ocean Village Southampton SO14 3GP on 6 May 2018
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9,890
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Nov 2014 MR04 Satisfaction of charge 1 in full
08 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9,890
03 Jun 2014 AD01 Registered office address changed from C/O Nabarro 3/4 Great Marlborough Street London W1F 7HH on 3 June 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 9,890
03 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders