Advanced company searchLink opens in new window

LOGO HOLDINGS LIMITED

Company number 10690253

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2020 DS01 Application to strike the company off the register
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
21 Jun 2019 AP03 Appointment of Michael Keith Modina as a secretary on 7 June 2019
04 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Dec 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
08 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Web Central 61-61a Bridge Street Kington Herefordshire HR5 3DJ on 8 October 2018
13 Apr 2018 AD01 Registered office address changed from Suite 5, 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU United Kingdom to Kemp House 160 City Road London EC1V 2NX on 13 April 2018
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted