- Company Overview for LOGOPOOL LIMITED (05864897)
- Filing history for LOGOPOOL LIMITED (05864897)
- People for LOGOPOOL LIMITED (05864897)
- More for LOGOPOOL LIMITED (05864897)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2009 | AR01 | Annual return made up to 3 July 2009 with full list of shareholders | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2009 | 363a | Return made up to 03/07/08; full list of members | |
05 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 100 penshurst way nuneaton warwickshire CV11 4XN | |
24 Aug 2007 | 288b | Secretary resigned | |
03 Aug 2007 | 363s | Return made up to 03/07/07; full list of members | |
22 Feb 2007 | 288a | New secretary appointed | |
29 Nov 2006 | 288a | New secretary appointed | |
29 Nov 2006 | 288a | New director appointed | |
29 Nov 2006 | 288b | Director resigned | |
29 Nov 2006 | 288b | Secretary resigned | |
29 Nov 2006 | 287 | Registered office changed on 29/11/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
03 Jul 2006 | NEWINC | Incorporation |