Advanced company searchLink opens in new window

LOGOPARK REAL ESTATE LIMITED

Company number 10349357

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2024 DS01 Application to strike the company off the register
06 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
23 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 AP01 Appointment of Mr Stavros Stavrinou as a director on 2 July 2024
12 Jul 2024 TM01 Termination of appointment of Demos Demou as a director on 2 July 2024
06 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Sep 2022 AD01 Registered office address changed from 124 City Road, London City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB England to 124 City Road London EC1V 2NX on 12 September 2022
05 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
27 Apr 2022 TM02 Termination of appointment of Whitmill Secretaries Limited as a secretary on 24 January 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
28 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 28 June 2021
10 Feb 2021 PSC01 Notification of Kenges Rakishev as a person with significant control on 5 March 2018
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 31 August 2017
28 Mar 2019 AA01 Previous accounting period extended from 29 August 2018 to 31 December 2018