Advanced company searchLink opens in new window

LOGICA IT SERVICES UK LIMITED

Company number 01137188

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,962,118
23 Sep 2013 AA Full accounts made up to 30 September 2012
02 Aug 2013 CH01 Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013
30 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
18 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 30 September 2012
09 Oct 2012 AP01 Appointment of Mr. Timothy Walter Gregory as a director
09 Oct 2012 AP01 Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
09 Oct 2012 TM01 Termination of appointment of Gavin Griggs as a director
09 Oct 2012 TM01 Termination of appointment of Janathan Kay as a director
06 Sep 2012 AP01 Appointment of Mr Robert David Anderson as a director
06 Sep 2012 MISC Statement under section 519 companies act 2006
13 Aug 2012 AP01 Appointment of Janathan Walton Kay as a director
10 Aug 2012 TM01 Termination of appointment of William Floydd as a director
15 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 30 June 2011
20 Dec 2011 TM02 Termination of appointment of Logica International Limited as a secretary
20 Dec 2011 AP04 Appointment of Logica Cosec Limited as a secretary
20 Dec 2011 TM01 Termination of appointment of Seamus Keating as a director
12 Oct 2011 CC04 Statement of company's objects
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise in accordance with 175(5)a 05/10/2011
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2011 CH01 Director's details changed for Mr Seamus Keating on 4 July 2011
27 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders