- Company Overview for MIGHTY LOGICS LIMITED (06494732)
- Filing history for MIGHTY LOGICS LIMITED (06494732)
- People for MIGHTY LOGICS LIMITED (06494732)
- More for MIGHTY LOGICS LIMITED (06494732)
| 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) |
|---|---|---|---|
| 14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 16 Sep 2021 | DS01 | Application to strike the company off the register | |
| 15 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 15 Sep 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
| 15 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
| 10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Sep 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
| 24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
| 19 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
| 03 Jul 2019 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 22 Nuffield Road Headington Oxford OX3 8RE on 3 July 2019 | |
| 30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
| 30 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
| 13 Jun 2018 | PSC07 | Cessation of Maryam Moazzam as a person with significant control on 1 October 2017 | |
| 13 Jun 2018 | PSC01 | Notification of Moazzam Ayoub as a person with significant control on 1 October 2017 | |
| 13 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
| 19 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
| 05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
| 02 Jun 2017 | AD01 | Registered office address changed from Flat 69 Royal Drive Princess Park Manor London N11 3FN to 86-90 Paul Street London EC2A 4NE on 2 June 2017 | |
| 30 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 02 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
| 09 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
| 09 Feb 2017 | AP01 | Appointment of Mrs Maryam Moazzam as a director on 30 August 2016 | |
| 09 Feb 2017 | TM02 | Termination of appointment of Aisha Jabeen Ali as a secretary on 31 August 2016 |