Advanced company searchLink opens in new window

LOGIC 7 LTD

Company number 08263566

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
24 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
24 Oct 2017 PSC01 Notification of Alexander Hilton-Johnson as a person with significant control on 1 April 2017
24 Oct 2017 PSC01 Notification of Mark Edward Arthur Wilding as a person with significant control on 1 April 2017
24 Oct 2017 PSC07 Cessation of Antonio Luigi Calamita as a person with significant control on 31 March 2017
24 Oct 2017 TM01 Termination of appointment of David Trevor Hughes as a director on 31 March 2017
24 Oct 2017 AP01 Appointment of Mr Mark Edward Arthur Wilding as a director on 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Antonio Luigi Calamita as a director on 31 March 2017
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
20 Jul 2016 AA Micro company accounts made up to 31 October 2015
21 Apr 2016 AD01 Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Antonio Luigi Calamita on 8 April 2016
23 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 100
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
10 Oct 2013 CH01 Director's details changed for Mr Antonio Luigi Calamita on 10 October 2013