Advanced company searchLink opens in new window

LOGARI LTD

Company number 08144832

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
24 Jul 2019 DS01 Application to strike the company off the register
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
30 Apr 2018 AD01 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to 6 Wallingford Road Streatley Reading RG8 9JQ on 30 April 2018
27 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
20 Jul 2014 CH01 Director's details changed for Rachael Pauline Escott Gordon on 1 July 2014
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Feb 2014 AD01 Registered office address changed from 6 Chestnut Cottages Streatley Reading RG8 9JQ England on 24 February 2014
11 Dec 2013 CH01 Director's details changed for Toby Roger Selman on 2 June 2013
01 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
16 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted