Advanced company searchLink opens in new window

MILOGIC LIMITED

Company number 05427079

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2014 DS01 Application to strike the company off the register
28 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 31 May 2013
15 Jul 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Jun 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 June 2010
10 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Nandan Lal on 1 October 2009
10 May 2010 CH01 Director's details changed for Rajinder Kumar Makkar on 1 October 2009
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 May 2009 363a Return made up to 18/04/09; full list of members
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Jul 2008 363a Return made up to 18/04/08; full list of members
26 Jun 2008 288c Director's change of particulars / rajinder makkar / 15/06/2008
09 Apr 2008 287 Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW
20 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
27 Nov 2007 363a Return made up to 18/04/07; full list of members