LOGIC SMART HOMES LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-09-21

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Statement of affairs

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2022-10-04

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BRAND / 07/01/2021

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BRAND / 07/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BRAND / 07/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BRAND / 07/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BRAND / 07/01/2021

View Document

15/01/2115 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BRAND / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BRAND / 07/01/2021

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM FLAT 222 DIBDIN HOUSE MAIDA VALE LONDON W9 1QH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS EMMA LOUISE BRAND

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

06/07/166 July 2016 COMPANY NAME CHANGED JWB ELECTRICAL (UK) LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

06/05/166 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

05/02/165 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MRS EMMA BRAND

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR JAMES WILLIAM BRAND

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA BRAND / 06/08/2014

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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