- Company Overview for INSANE LOGIC LIMITED (06622498)
- Filing history for INSANE LOGIC LIMITED (06622498)
- People for INSANE LOGIC LIMITED (06622498)
- More for INSANE LOGIC LIMITED (06622498)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2018 | AA | Micro company accounts made up to 8 October 2017 | |
07 Feb 2018 | DS01 | Application to strike the company off the register | |
19 Jan 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 8 October 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of Ananda Social Venture Fund Gmbh as a person with significant control on 5 October 2016 | |
12 Jun 2017 | CH01 | Director's details changed for Ms Zoe Michelle Peden on 7 June 2017 | |
18 May 2017 | TM01 | Termination of appointment of Andrew Robert Jackman as a director on 2 May 2017 | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|
|
05 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mr Florian Erber on 27 June 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Shevaun Haviland as a director on 3 February 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Ms Zenna Lucy Claire Atkins on 25 January 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | TM01 | Termination of appointment of Sanjay Sethi as a director on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Ms Zoe Michelle Peden on 21 August 2015 | |
18 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Jul 2015 | CH01 | Director's details changed for Johannes Weber on 24 July 2015 |