- Company Overview for I-LOGIC MEDIA LIMITED (06348132)
- Filing history for I-LOGIC MEDIA LIMITED (06348132)
- People for I-LOGIC MEDIA LIMITED (06348132)
- Insolvency for I-LOGIC MEDIA LIMITED (06348132)
- More for I-LOGIC MEDIA LIMITED (06348132)
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) |
---|---|---|---|
17 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2013 | |
02 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2012 | AD01 | Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU United Kingdom on 21 September 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
29 Sep 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-09-29
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from 1A the wynd letchworth hertfordshire SG6 3EN | |
07 Oct 2008 | 363a | Return made up to 20/08/08; full list of members | |
07 Oct 2008 | 288c | Director's Change of Particulars / charles curlewis / 19/08/2008 / HouseName/Number was: , now: 130A; Street was: flat 4, now: earlsfield road; Area was: 18 claremont gardens, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4TL, now: SW18 3DS; Country was: , now: united kingdom | |
13 Sep 2007 | 88(2)R | Ad 20/08/07--------- £ si 20@1=20 £ ic 10/30 | |
13 Sep 2007 | 288a | New director appointed | |
13 Sep 2007 | 288a | New director appointed | |
13 Sep 2007 | 288a | New secretary appointed;new director appointed | |
23 Aug 2007 | 288b | Director resigned |