LOGIC BLOCK LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
| 18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 17/05/2317 May 2023 | Registered office address changed from Northover Mill Northover Mill Glastonbury Somerset BA6 9GX United Kingdom to 33 Hill Head Close Glastonbury BA6 8AL on 2023-05-17 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 01/04/221 April 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Northover Mill Northover Mill Glastonbury Somerset BA6 9GX on 2022-04-01 |
| 03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
| 03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
| 17/07/1917 July 2019 | DISS40 (DISS40(SOAD)) |
| 16/07/1916 July 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
| 23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HAROLD SMITH |
| 23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS JANE SMITH / 29/03/2018 |
| 23/04/1823 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 2 |
| 29/03/1829 March 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 2 |
More Company Information
Recently Viewed
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