- Company Overview for LOGICFORD LIMITED (01985008)
- Filing history for LOGICFORD LIMITED (01985008)
- People for LOGICFORD LIMITED (01985008)
- Charges for LOGICFORD LIMITED (01985008)
- Insolvency for LOGICFORD LIMITED (01985008)
- More for LOGICFORD LIMITED (01985008)
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) |
---|---|---|---|
17 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2020 | AD01 | Registered office address changed from Chancery House Clarkson Hyde Llp 3rd Floor Chancery House, St. Nicholas Way Sutton Surrey SM1 1JB England to 275B Croydon Road Beckenham Kent BR3 3PS on 19 June 2020 | |
17 Jun 2020 | LIQ01 | Declaration of solvency | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2020 | PSC04 | Change of details for Mr John Frederick Mckerrow as a person with significant control on 10 July 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from 10 Northumberland Place Petersham Road Richmond Surrey TW10 6TS to Chancery House Clarkson Hyde Llp 3rd Floor Chancery House, St. Nicholas Way Sutton Surrey SM1 1JB on 31 March 2020 | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2020 | AP01 | Appointment of Ms Sheelah Elizabeth Mary Mckerrow as a director on 6 September 2019 | |
18 Feb 2020 | TM01 | Termination of appointment of John Frederick Mckerrow as a director on 10 July 2019 | |
18 Feb 2020 | TM02 | Termination of appointment of John Frederick Mckerrow as a secretary on 10 July 2019 | |
13 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Sheelah Elizabeth Mary Mckerrow as a director on 1 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Richard Mckerrow as a director on 1 July 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|