- Company Overview for LOGO DOCS LTD (08211489)
- Filing history for LOGO DOCS LTD (08211489)
- People for LOGO DOCS LTD (08211489)
- More for LOGO DOCS LTD (08211489)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Susan Mcguckian as a director on 30 June 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
12 Sep 2014 | AD01 | Registered office address changed from Moody Hall Annexe Moody Street Congleton Cheshire CW12 4AN to Moody Hall Annex Moody Street Congleton Cheshire CW12 4AP on 12 September 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from Moody Hall Annex Moody Street Congleton Cheshire CW12 4AP to Moody Hall Annexe Moody Street Congleton Cheshire CW12 4AN on 19 August 2014 | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
10 Oct 2013 | AP01 | Appointment of Susan Mcguckian as a director | |
28 Aug 2013 | AD01 | Registered office address changed from St James House 14 Moody St Congleton CW12 4AP England on 28 August 2013 | |
12 Sep 2012 | NEWINC |
Incorporation
|