Advanced company searchLink opens in new window

LOGICMOTIVEDESIRE LIMITED

Company number 07824289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
21 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES15 ‐ Change company name resolution on 2012-05-09
16 May 2012 CONNOT Change of name notice
26 Oct 2011 NEWINC Incorporation