- Company Overview for LOGO PROPERTIES LIMITED (SC275995)
- Filing history for LOGO PROPERTIES LIMITED (SC275995)
- People for LOGO PROPERTIES LIMITED (SC275995)
- Charges for LOGO PROPERTIES LIMITED (SC275995)
- More for LOGO PROPERTIES LIMITED (SC275995)
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) |
---|---|---|---|
27 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2013 | DS01 | Application to strike the company off the register | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
07 Dec 2012 | AR01 |
Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-12-07
|
|
29 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Gavin Robert Archibald on 12 November 2010 | |
09 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 7 | |
09 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 2 | |
09 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 3 | |
09 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 4 | |
09 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 5 | |
09 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 6 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 May 2010 | SH10 | Particulars of variation of rights attached to shares | |
08 Feb 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Gavin Robert Archibald on 12 November 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Neil Stuart Archibald on 12 November 2009 | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
17 Nov 2008 | 363a | Return made up to 12/11/08; full list of members | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |