- Company Overview for LOGICWORKS IT SERVICES LIMITED (05687484)
- Filing history for LOGICWORKS IT SERVICES LIMITED (05687484)
- People for LOGICWORKS IT SERVICES LIMITED (05687484)
- More for LOGICWORKS IT SERVICES LIMITED (05687484)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2015 | DS01 | Application to strike the company off the register | |
02 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from Grosvenor Business Services Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom on 29 January 2013 | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
23 Feb 2012 | TM01 | Termination of appointment of Simon Coulson as a director | |
23 Feb 2012 | TM02 | Termination of appointment of Simon Coulson as a secretary | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mr Simon Coulson on 25 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Stephen Anthony Jenner on 25 January 2010 | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
20 Feb 2009 | 363a | Return made up to 25/01/08; full list of members | |
20 Feb 2009 | 288c | Director and secretary's change of particulars / simon coulson / 30/09/2008 | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from kings lodge, london road west kingsdown kent TN15 6AR | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 |