Advanced company searchLink opens in new window

LOGHOS LIMITED

Company number 05026272

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with updates
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2024 DS01 Application to strike the company off the register
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
02 Dec 2022 AP01 Appointment of Matteo Frigerio as a director on 30 November 2022
07 Apr 2022 AA Micro company accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
12 Aug 2021 AA Micro company accounts made up to 31 December 2020
02 Apr 2021 AP01 Appointment of Almir Ambeskovic as a director on 1 April 2021
02 Apr 2021 TM01 Termination of appointment of Bertrand Jelensperger as a director on 1 April 2021
17 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
13 Aug 2020 AA Micro company accounts made up to 31 December 2019
20 Feb 2020 AP01 Appointment of Bertrand Jelensperger as a director on 5 December 2019
19 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
19 Feb 2020 AP01 Appointment of Mr Sandeep Vig as a director on 5 December 2019
19 Feb 2020 AP01 Appointment of Linda C. Frazier as a director on 5 December 2019
19 Feb 2020 TM01 Termination of appointment of Joe Steele as a director on 5 December 2019
19 Feb 2020 TM01 Termination of appointment of Mohamed Belayachi as a director on 5 December 2019
19 Feb 2020 TM02 Termination of appointment of Sandip Gadhia as a secretary on 5 December 2019
19 Feb 2020 AD01 Registered office address changed from 5th Floor, Elizabeth House 39, York Road London SE1 7NQ to 7 Soho Square Soho Square London W1D 3QB on 19 February 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017