- Company Overview for LOGIC 7 LTD (08263566)
- Filing history for LOGIC 7 LTD (08263566)
- People for LOGIC 7 LTD (08263566)
- More for LOGIC 7 LTD (08263566)
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
|
|
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
|
|
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
|
|
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 22 October 2012
|
|
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
10 Oct 2013 | CH01 | Director's details changed for Mr Antonio Luigi Calamita on 10 October 2013 |