- Company Overview for E-LOGIC SERVICES LIMITED (06949855)
- Filing history for E-LOGIC SERVICES LIMITED (06949855)
- People for E-LOGIC SERVICES LIMITED (06949855)
- More for E-LOGIC SERVICES LIMITED (06949855)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2018 | DS01 | Application to strike the company off the register | |
08 Jan 2018 | TM01 | Termination of appointment of Colin Mccarthy as a director on 1 December 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 28/29a Station Street Walsall WS2 9JZ England to Summerhayes Rumwell Taunton TA4 1EJ on 17 July 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB England to 28/29a Station Street Walsall WS2 9JZ on 21 February 2017 | |
20 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
05 May 2016 | AD01 | Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB on 5 May 2016 | |
26 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
19 May 2015 | CH01 | Director's details changed for Mrs Caron Ann Mccarthy on 1 February 2015 | |
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from C/O Dsn Accountants Limited Barn 8 Room 4 Dunston Business Village Stafford Road Stafford ST18 9AB to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 13 October 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
09 May 2014 | AD01 | Registered office address changed from C/O Dsn Accountants Limited Offices 1 & 2 Top Corner Market Street Penkridge Stafford ST19 5DH United Kingdom on 9 May 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from C/O Dsn Accountants Ltd Park Hill Lodge Birch Bank Shatterford Bewdley Worcestershire DY12 1TW United Kingdom on 11 October 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders |