LOGICAL CONNECTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Liquidators' statement of receipts and payments to 2025-06-07 |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-06-07 |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Appointment of a voluntary liquidator |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 2023-06-16 |
16/06/2316 June 2023 | Statement of affairs |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
29/03/1929 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/05/1817 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/09/1711 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/05/1520 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GREIG STUART BALFOUR SCOTT / 04/03/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/05/1316 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GREIG STUART BALFOUR SCOTT / 01/12/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/10/1223 October 2012 | SECOND FILING WITH MUD 13/05/12 FOR FORM AR01 |
17/10/1217 October 2012 | PREVSHO FROM 31/07/2012 TO 31/01/2012 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WAINRIGHT - LEE |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM, C/O GREIG SCOTT, 17 WELLINGTON MANSIONS, ARDWELL CLOSE, CROWTHORNE, BERKSHIRE, RG45 6AG, UNITED KINGDOM |
31/07/1231 July 2012 | PREVEXT FROM 31/01/2012 TO 31/07/2012 |
27/06/1227 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
02/05/122 May 2012 | DIRECTOR APPOINTED MR RICHARD ANTHONY HERBERT WAINRIGHT - LEE |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM, UNIT 4 HERSHAM FARM BUSINESS PARK, LONGCROSS ROAD LONGCROSS, CHERTSEY, SURREY, KT16 0DN |
31/01/1231 January 2012 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL HYDE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM, 17 WELLINGTON MANSIONS, ARDWELL CLOSE, CROWTHORNE, RG45 6AG |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM, MOORFIELD MOOR LANE, BURLEY IN WHARFEDALE, ILKLEY, LS29 7AF |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/05/1124 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/11/1017 November 2010 | PREVSHO FROM 31/05/2010 TO 31/01/2010 |
07/07/107 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREIG STUART BALFOUR SCOTT / 13/05/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL THERESA LOUISE HYDE / 13/05/2010 |
22/09/0922 September 2009 | COMPANY NAME CHANGED LOGICAL CONNECTIONS EUROPE LIMITED CERTIFICATE ISSUED ON 22/09/09 |
22/09/0922 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/09/0921 September 2009 | DIRECTOR APPOINTED GREIG STUART BALFOUR SCOTT |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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