Advanced company searchLink opens in new window

LOGOS 4 POLOS LIMITED

Company number 06157124

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)
28 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2013 AD01 Registered office address changed from Unit 5 Balfour Business Centre Balfour Road Southall London UB2 5BD England on 7 June 2013
06 Jun 2013 4.20 Statement of affairs with form 4.19
06 Jun 2013 600 Appointment of a voluntary liquidator
06 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Apr 2013 TM01 Termination of appointment of David French as a director
04 Apr 2013 AP01 Appointment of Mr David Anthony French as a director
04 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
04 Apr 2013 TM01 Termination of appointment of David French as a director
03 Apr 2013 AP03 Appointment of Ms Satwinder Kaur Dhiman as a secretary
03 Apr 2013 TM01 Termination of appointment of David French as a director
03 Apr 2013 TM01 Termination of appointment of Martin Hall as a director
03 Apr 2013 TM02 Termination of appointment of Eddie Hall as a secretary
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
11 May 2012 AD01 Registered office address changed from 55 Caterham Drive Old Coulsdon Surrey CR5 1JP on 11 May 2012
11 May 2012 AP01 Appointment of Mr David Antony French as a director
22 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
01 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Martin Philip Hall on 13 March 2010
09 Apr 2010 CH01 Director's details changed for Mr Kulbinder Singh on 13 March 2010
27 Jul 2009 AA Total exemption full accounts made up to 31 March 2009