LOGIC RENTALS LIMITED
Company Documents
Date | Description |
---|---|
12/10/2212 October 2022 | Final Gazette dissolved following liquidation |
12/10/2212 October 2022 | Final Gazette dissolved following liquidation |
21/06/2121 June 2021 | Registered office address changed from Tylers Cross Yard Epping Road Nazeing Essex EN9 2DH to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2021-06-21 |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Statement of affairs |
18/06/2118 June 2021 | Appointment of a voluntary liquidator |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
16/06/2116 June 2021 | Compulsory strike-off action has been suspended |
16/06/2116 June 2021 | Compulsory strike-off action has been suspended |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE RICOTTA / 01/10/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 1 HIGH STREET ROYDON ESSEX CM19 5HJ |
01/03/121 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
21/04/1121 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 22 ROYAL COURT QUEEN ANNES GARDENS ENFIELD MIDDX EN1 2JE UNITED KINGDOM |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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