Advanced company searchLink opens in new window

LOGICAL INFORMATION MACHINES (EUROPE) LIMITED

Company number 04269632

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 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2011 DS01 Application to strike the company off the register
17 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
11 May 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Feb 2010 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ on 6 February 2010
21 Jan 2010 AP04 Appointment of Goodwille Limited as a secretary
15 Jan 2010 TM02 Termination of appointment of Terrence Gray as a secretary
15 Jan 2010 TM01 Termination of appointment of Terrence Gray as a director
15 Jan 2010 TM01 Termination of appointment of Anthony Kolton as a director
15 Jan 2010 AP01 Appointment of Kishore Kumar Gangwani as a director
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Oct 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Sep 2008 363a Return made up to 14/08/08; full list of members
22 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Oct 2007 363a Return made up to 14/08/07; full list of members
08 Oct 2007 288c Director's particulars changed
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Sep 2006 363a Return made up to 14/08/06; full list of members
29 Sep 2006 287 Registered office changed on 29/09/06 from: 88-90 crawford street london W1H 2EJ
29 Sep 2006 288c Secretary's particulars changed;director's particulars changed
07 Oct 2005 363a Return made up to 14/08/05; full list of members
07 Oct 2005 288c Secretary's particulars changed;director's particulars changed
07 Oct 2005 288c Secretary's particulars changed;director's particulars changed