- Company Overview for LOGIC SYSTEMS PRO AUDIO LIMITED (08428411)
- Filing history for LOGIC SYSTEMS PRO AUDIO LIMITED (08428411)
- People for LOGIC SYSTEMS PRO AUDIO LIMITED (08428411)
- Charges for LOGIC SYSTEMS PRO AUDIO LIMITED (08428411)
- Insolvency for LOGIC SYSTEMS PRO AUDIO LIMITED (08428411)
- More for LOGIC SYSTEMS PRO AUDIO LIMITED (08428411)
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) |
---|---|---|---|
26 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2021 | |
22 Jul 2020 | LIQ02 | Statement of affairs | |
13 Jul 2020 | AD01 | Registered office address changed from 48 Boston Road Leicester LE4 1AA England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 13 July 2020 | |
13 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
27 Feb 2020 | MR01 | Registration of charge 084284110002, created on 14 February 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
09 Apr 2018 | AD01 | Registered office address changed from 130 Marvels Lane Grove Park London SE12 9PG to 48 Boston Road Leicester LE4 1AA on 9 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Scott Tony Williams as a director on 6 April 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Gurbakhash Singh Sanghera as a director on 17 December 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Gurdip Singh Guram as a director on 31 August 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Scott Tony Williams as a director on 22 July 2014 |