- Company Overview for LOGICMOTIVEDESIRE LIMITED (07824289)
- Filing history for LOGICMOTIVEDESIRE LIMITED (07824289)
- People for LOGICMOTIVEDESIRE LIMITED (07824289)
- More for LOGICMOTIVEDESIRE LIMITED (07824289)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2015 | DS01 | Application to strike the company off the register | |
02 Apr 2015 | AP01 | Appointment of Karamveer Aulak as a director on 17 March 2015 | |
23 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
16 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
19 May 2014 | TM01 | Termination of appointment of Karamveer Aulak as a director | |
16 Jan 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
10 Jan 2014 | AD01 | Registered office address changed from 8 Friary Avenue Allenton Derby DE24 9DD on 10 January 2014 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jun 2013 | AP01 | Appointment of Karamveer Singh Aulak as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Karamveer Aulak as a director | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
21 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
21 May 2012 | AP01 | Appointment of Karamveer Aulak as a director | |
21 May 2012 | AP01 | Appointment of Dalvir Singh as a director | |
21 May 2012 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 21 May 2012 | |
21 May 2012 | TM01 | Termination of appointment of Gavin White as a director | |
16 May 2012 | CERTNM |
Company name changed friar 126 LIMITED\certificate issued on 16/05/12
|
|
16 May 2012 | CONNOT | Change of name notice | |
26 Oct 2011 | NEWINC | Incorporation |