- Company Overview for LAND LOGICAL LTD (08272647)
- Filing history for LAND LOGICAL LTD (08272647)
- People for LAND LOGICAL LTD (08272647)
- Charges for LAND LOGICAL LTD (08272647)
- More for LAND LOGICAL LTD (08272647)
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) |
---|---|---|---|
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
05 Oct 2015 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to Unit C 3 Regal Way Watford WD24 4YJ on 5 October 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 | |
24 Feb 2015 | SH19 |
Statement of capital on 24 February 2015
|
|
11 Feb 2015 | SH20 | Statement by Directors | |
11 Feb 2015 | CAP-SS | Solvency Statement dated 08/10/14 | |
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-07-22
|
|
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
|
|
30 Jul 2013 | AD01 | Registered office address changed from , 75 Crescent Road, Woodford, London, E18 1JA, England on 30 July 2013 | |
30 Jul 2013 | TM01 | Termination of appointment of David Lawrence as a director | |
30 Jul 2013 | AP01 | Appointment of Nicholas James Katz as a director | |
10 May 2013 | AD01 | Registered office address changed from , 26 Northumberland Square, North Shields, NE30 1PW, England on 10 May 2013 | |
10 May 2013 | TM01 | Termination of appointment of Bradley Collins as a director |