Advanced company searchLink opens in new window

LOGIC SYSTEMS PRO AUDIO LIMITED

Company number 08428411

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-25
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
  • GBP 100
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
  • GBP 100
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