- Company Overview for LOGIC LETTINGS LEEDS LTD (10483890)
- Filing history for LOGIC LETTINGS LEEDS LTD (10483890)
- People for LOGIC LETTINGS LEEDS LTD (10483890)
- More for LOGIC LETTINGS LEEDS LTD (10483890)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2021 | DS01 | Application to strike the company off the register | |
12 Feb 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
15 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 May 2018 | AD01 | Registered office address changed from 337 Pontefract Road Pontefract WF7 5AD United Kingdom to 148 Southgate Pontefract WF8 1QT on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Craig Peter Geoffrey Hewitt as a director on 1 May 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Joshua Adam Johnson as a director on 1 April 2018 | |
29 Mar 2018 | PSC01 | Notification of Joshua Adam Johnson as a person with significant control on 29 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|