LOGICAL INVESTMENTS LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from 2 Chapel Court London SE1 1HH England to Clayton House Courtmead Road Cuckfield Haywards Heath RH17 5LP on 2021-06-29

View Document

06/02/216 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY ALWYN DAVEY

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALWYN DAVEY

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 47 CHARLES STREET GROUND FLOOR LONDON W1J 5EL

View Document

03/02/163 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WYNDHAM MALINS / 06/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 55 SAINT JAMESS STREET LONDON SW1A 1LA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALWYN DAVEY / 18/12/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/083 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0411 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information