Advanced company searchLink opens in new window

NORDLOGIC LLP

Company number OC356252

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 AA Total exemption full accounts made up to 31 July 2016
20 Jun 2016 LLAR01 Annual return made up to 20 June 2016
25 Sep 2015 AA Total exemption full accounts made up to 31 July 2015
08 Jul 2015 LLAR01 Annual return made up to 6 July 2015
04 Nov 2014 AA Total exemption full accounts made up to 31 July 2014
16 Sep 2014 LLAD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014
06 Jul 2014 LLAR01 Annual return made up to 6 July 2014
30 Aug 2013 AA Total exemption full accounts made up to 31 July 2013
08 Jul 2013 LLAR01 Annual return made up to 6 July 2013
29 Aug 2012 AA Total exemption full accounts made up to 31 July 2012
28 Jul 2012 LLAR01 Annual return made up to 6 July 2012
27 Jul 2012 LLTM01 Termination of appointment of Milltown Corporate Services Ltd as a member
27 Jul 2012 LLAP02 Appointment of Primecross Inc. as a member
27 Jul 2012 LLAP02 Appointment of Formond Inc. as a member
27 Jul 2012 LLTM01 Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member
05 Sep 2011 AA Total exemption full accounts made up to 31 July 2011
27 Jul 2011 LLAR01 Annual return made up to 6 July 2011
28 Feb 2011 LLCH02 Member's details changed for Milltown Corporate Services Ltd on 15 September 2010
15 Feb 2011 LLCH02 Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010
06 Jul 2010 LLIN01 Incorporation of a limited liability partnership