Advanced company searchLink opens in new window

LOGICA ENABLE UK LIMITED

Company number 03282108

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2010 DS01 Application to strike the company off the register
25 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2009-11-25
  • GBP 100
24 Nov 2009 CH04 Secretary's details changed for Logica International Limited on 21 November 2009
24 Nov 2009 CH02 Director's details changed for Logicacmg International Holdings Ltd on 21 November 2009
04 Nov 2009 CH01 Director's details changed for Mr William Floydd on 12 October 2009
26 Oct 2009 CH01 Director's details changed for Alice Rivers on 11 October 2009
29 Jul 2009 288a Director appointed alice rivers
15 Jul 2009 AA Accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 21/11/08; full list of members
04 Dec 2008 288c Director's Change of Particulars / logica cmg international holdings LTD / 01/10/2008 / Surname was: logica cmg international holdings LTD, now: logicacmg international holdings LTD; HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive green park; Area was: 75 hampstead road, now: ; Post Town was: london, now: reading; p
01 Oct 2008 288c Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
01 Oct 2008 288c Director's Change of Particulars / logica cmg international holdings LTD / 01/10/2008 /
30 Sep 2008 287 Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
12 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
07 Jul 2008 AA Full accounts made up to 31 December 2007
21 May 2008 288b Appointment Terminated Director kevin radley
21 May 2008 288a Director appointed william floydd
27 Feb 2008 CERTNM Company name changed logicacmg (enable) LIMITED\certificate issued on 03/03/08
22 Nov 2007 363a Return made up to 21/11/07; full list of members
01 Aug 2007 AA Full accounts made up to 31 December 2006
06 Dec 2006 363a Return made up to 21/11/06; full list of members
11 Jul 2006 AA Full accounts made up to 31 December 2005
02 Dec 2005 363a Return made up to 21/11/05; full list of members