Advanced company searchLink opens in new window

LOGOIMPEX LLP

Company number OC337078

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AA Total exemption full accounts made up to 31 May 2015
19 May 2015 LLAR01 Annual return made up to 6 May 2015
21 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
17 Sep 2014 LLAD01 Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014
10 Sep 2014 LLAD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014
16 May 2014 LLAR01 Annual return made up to 6 May 2014
19 Jul 2013 AA Total exemption full accounts made up to 31 May 2013
08 May 2013 LLAR01 Annual return made up to 6 May 2013
11 Sep 2012 AA Total exemption full accounts made up to 31 May 2012
20 May 2012 LLAR01 Annual return made up to 6 May 2012
19 Apr 2012 LLTM01 Termination of appointment of Milltown Corporate Services Limited as a member
19 Apr 2012 LLAP02 Appointment of Formond Inc. as a member
19 Apr 2012 LLTM01 Termination of appointment of Ireland & Overseas Acquisitions Limited as a member
19 Apr 2012 LLAP02 Appointment of Primecross Inc. as a member
08 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
19 May 2011 LLAR01 Annual return made up to 6 May 2011
09 Feb 2011 LLCH02 Member's details changed for Milltown Corporate Services Limited on 15 September 2010
07 Feb 2011 LLCH02 Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010
26 Jan 2011 LLCH02 Member's details changed for Milltown Corporate Services Limited on 15 September 2010
24 Jan 2011 LLCH02 Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010
01 Sep 2010 AA Total exemption full accounts made up to 31 May 2010
14 May 2010 LLAR01 Annual return made up to 6 May 2010
04 Feb 2010 AA Total exemption full accounts made up to 31 May 2009