Advanced company searchLink opens in new window

LOGANDENE LIMITED

Company number 01761921

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)
24 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2010 DS01 Application to strike the company off the register
04 Sep 2009 SH20 Statement by Directors
04 Sep 2009 MISC Memorandum of capital - processed 04/09/09
04 Sep 2009 CAP-SS Solvency Statement dated 01/09/09
04 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2009 363a Return made up to 15/04/09; full list of members
08 Apr 2009 AA Accounts made up to 31 December 2008
23 Oct 2008 AA Accounts made up to 31 December 2007
22 Oct 2008 287 Registered office changed on 22/10/2008 from c/o bacou dalloz LIMITED unit d osborn way hook hampshire RG27 9HX
20 Jun 2008 288b Appointment Terminated Director ralph deter
20 Jun 2008 363a Return made up to 15/04/08; full list of members
19 Jun 2008 288a Director appointed mr stuart karl turnbull
04 Oct 2007 AA Accounts made up to 31 December 2006
25 Apr 2007 363s Return made up to 15/04/07; no change of members
31 Oct 2006 AA Accounts made up to 31 December 2005
12 Apr 2006 363s Return made up to 15/04/06; full list of members
07 Apr 2006 AA Accounts made up to 31 December 2004
14 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
26 Apr 2005 363s Return made up to 15/04/05; full list of members
28 Jul 2004 AA Accounts made up to 31 December 2003
28 Jul 2004 288a New secretary appointed
28 Jul 2004 288b Secretary resigned
23 Jul 2004 288b Director resigned