Advanced company searchLink opens in new window

LOGOPRESS LIMITED

Company number 02340870

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)
06 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2009 287 Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY
28 Apr 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2009 652a Application for striking-off
18 Feb 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 8
18 Feb 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 7
14 Jan 2009 363a Return made up to 12/01/09; full list of members
11 Dec 2008 288b Appointment Terminated Director iain johnston
27 Oct 2008 288a Director appointed mr iain barrie johnston
11 Sep 2008 288b Appointment Terminated Director lindsay morgan
28 Aug 2008 288b Appointment Terminated Director penelope cassell
21 Jul 2008 AA Accounts for a small company made up to 31 December 2007
15 Jul 2008 288a Secretary appointed mrs julie fawcett
15 Jul 2008 288b Appointment Terminated Secretary ali gray
19 May 2008 288b Appointment Terminated Director charles hoult
09 Apr 2008 288b Appointment Terminated Director sue skeats
15 Jan 2008 363a Return made up to 12/01/08; full list of members
23 Nov 2007 288c Secretary's particulars changed
19 Oct 2007 288b Director resigned
19 Oct 2007 288b Director resigned
19 Sep 2007 AA Accounts for a small company made up to 31 December 2006
14 Sep 2007 288b Director resigned
05 Sep 2007 288a New director appointed