Advanced company searchLink opens in new window

E LOGIC LTD

Company number 06139260

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 AD01 Registered office address changed from 32 Cottage Close Rudheath Northwich Cheshire CW9 7GW to Building 9, Unit 37a Business & Technology Centre Radway Green Crewe CW2 5PR on 16 January 2017
09 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
01 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from 24 Mereworth Drive Northwich CW9 8WY on 19 March 2012
12 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
12 Oct 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
01 Sep 2011 AP01 Appointment of Mr Nadar Shazhad as a director
07 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for Mr Paul Andrew Adamson on 5 March 2011