Advanced company searchLink opens in new window

LOGO DOCS LTD

Company number 08211489

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)
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted