- Company Overview for R & D LOGIC LIMITED (06905242)
- Filing history for R & D LOGIC LIMITED (06905242)
- People for R & D LOGIC LIMITED (06905242)
- More for R & D LOGIC LIMITED (06905242)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2017 | DS01 | Application to strike the company off the register | |
06 Jul 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
24 Jun 2016 | TM01 | Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
29 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
20 Sep 2013 | CH01 | Director's details changed for Mr Ronald Alfred William Alcock on 1 May 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 12 August 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB England on 12 August 2013 | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
19 Jul 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from 70 balby road doncaster DN4 0JL | |
10 Jun 2009 | 288a | Director appointed ronald alfred william alcock | |
02 Jun 2009 | 288a | Director appointed david john hughes | |
01 Jun 2009 | 288b | Appointment terminated director graham stephens | |
14 May 2009 | NEWINC | Incorporation |