- Company Overview for LOGICARE HOLDINGS LIMITED (07031871)
- Filing history for LOGICARE HOLDINGS LIMITED (07031871)
- People for LOGICARE HOLDINGS LIMITED (07031871)
- More for LOGICARE HOLDINGS LIMITED (07031871)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2013 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 16 October 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Dec 2012 | AR01 |
Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-12-20
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
22 Dec 2011 | TM01 | Termination of appointment of Harmajit Gill as a director | |
22 Dec 2011 | AP01 | Appointment of Mrs Hardev Kaur Gill as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2011 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | CH01 | Director's details changed for Mr Harmajit Singh Gill on 6 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Harmajit Singh Gill on 6 May 2010 | |
28 Sep 2009 | NEWINC | Incorporation |