- Company Overview for LOGO DESIGN LONDON LTD (08455954)
- Filing history for LOGO DESIGN LONDON LTD (08455954)
- People for LOGO DESIGN LONDON LTD (08455954)
- More for LOGO DESIGN LONDON LTD (08455954)
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) |
---|---|---|---|
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with no updates | |
20 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | TM02 | Termination of appointment of Lkp Secretaries Limited as a secretary on 5 November 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 82 Silvester Road East Dulwich London SE22 9PF England to 22 St Andrews Road Henley-on-Thames Oxfordshire RG9 1JB on 27 October 2014 | |
22 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | AD01 | Registered office address changed from Rowan House Hill End Lane St. Albans Hertfordshire AL4 0RA United Kingdom on 20 September 2013 | |
21 Mar 2013 | NEWINC |
Incorporation
Statement of capital on 2013-03-21
|