- Company Overview for LOGIXX PHARMA LIMITED (07209211)
- Filing history for LOGIXX PHARMA LIMITED (07209211)
- People for LOGIXX PHARMA LIMITED (07209211)
- Charges for LOGIXX PHARMA LIMITED (07209211)
- More for LOGIXX PHARMA LIMITED (07209211)
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) |
---|---|---|---|
07 Sep 2018 | TM01 | Termination of appointment of Keith Joseph Williams as a director on 31 August 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Apr 2017 | MR01 | Registration of charge 072092110002, created on 4 April 2017 | |
06 Mar 2017 | MR01 | Registration of charge 072092110001, created on 6 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Mar 2016 | CH03 | Secretary's details changed for Mr Michael Stuart Close on 1 February 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Michael Stuart Close on 1 February 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Keith Joseph Williams on 1 February 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AP01 | Appointment of Mr Keith Joseph Williams as a director on 28 August 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2015 | CH03 | Secretary's details changed for Mr Michael Stuart Close on 1 April 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Mr Michael Stuart Close on 1 April 2015 | |
30 Jun 2014 | AD01 | Registered office address changed from 12 Chesterment Way Lower Earley Reading RG6 4HW on 30 June 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |