LOGOPARK REAL ESTATE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Mr Stavros Stavrinou as a director on 2024-07-02

View Document

12/07/2412 July 2024 Termination of appointment of Demos Demou as a director on 2024-07-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Whitmill Secretaries Limited as a secretary on 2022-01-24

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Withdrawal of a person with significant control statement on 2021-06-28

View Document

01/04/191 April 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVEXT FROM 29/08/2018 TO 31/12/2018

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

25/05/1825 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

15/03/1815 March 2018 CORPORATE SECRETARY APPOINTED WHITMILL SECRETARIES LIMITED

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR DEMOS DEMOU

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 5 STRATFORD PLACE LONDON W1C 1AX ENGLAND

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 6TH FLOOR LONDON 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR CODIRECTOR SERVICES LIMITED

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKSON

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED

View Document

15/01/1815 January 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CODIRECTOR SERVICES LIMITED / 29/08/2017

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF PSC STATEMENT ON 07/09/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 38 HERTFORD STREET LONDON W1J 7SG ENGLAND

View Document

22/08/1722 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 22/08/2017

View Document

27/08/1627 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company