Advanced company searchLink opens in new window

MIGHTY LOGICS LIMITED

Company number 06494732

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-28
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