- Company Overview for LOGICLOOP LTD (07464557)
- Filing history for LOGICLOOP LTD (07464557)
- People for LOGICLOOP LTD (07464557)
- More for LOGICLOOP LTD (07464557)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2013 | DS01 | Application to strike the company off the register | |
17 Dec 2012 | AR01 |
Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
16 Dec 2011 | AD01 | Registered office address changed from The Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG United Kingdom on 16 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
08 Nov 2011 | TM01 | Termination of appointment of Andrew John Grieve as a director on 8 November 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from Unit 23 the Surrey Technology Centre 40, Occam Road, the Surrey Research Park Guildford Surrey GU2 7YG United Kingdom on 28 June 2011 | |
23 May 2011 | TM01 | Termination of appointment of Clinton Byrne as a director | |
08 Dec 2010 | NEWINC |
Incorporation
|