THE LOGO CENTRE - NORWICH LIMITED

Witton Hall Witton Hall, Norwich, NR13 5DN, Norfolk
StatusDISSOLVED
Company No.07194521
CategoryPrivate Limited Company
Incorporated18 Mar 2010
Age14 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 13 days

SUMMARY

THE LOGO CENTRE - NORWICH LIMITED is an dissolved private limited company with number 07194521. It was incorporated 14 years, 2 months, 29 days ago, on 18 March 2010 and it was dissolved 4 years, 3 months, 13 days ago, on 03 March 2020. The company address is Witton Hall Witton Hall, Norwich, NR13 5DN, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Unit 5 Telford Close Sweet Briar Road Industrial Estate Norwich NR3 2BN England

New address: Witton Hall Witton Lane Norwich Norfolk NR13 5DN

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

New address: Unit 5 Telford Close Sweet Briar Road Industrial Estate Norwich NR3 2BN

Old address: 38 Cavalier Close Dussindale Norwich Norfolk NR7 0TE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: 38 Cavalier Close Dussindale Norwich Norfolk NR7 0TE

Change date: 2018-01-08

Old address: Unit 5 Telford Close Sweet Briar Industrial Estate Telford Close Sweet Briar Road Industrial Estate Norwich NR3 2BN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 67 Ber Street Norwich Norfolk NR1 3AD

New address: Unit 5 Telford Close Sweet Briar Industrial Estate Telford Close Sweet Briar Road Industrial Estate Norwich NR3 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Christopher Bird

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071945210001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Appoint person director company

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Stephen Bird

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Catherine Bird

Documents

View document PDF

Incorporation company

Date: 18 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJY DRILLING CONSULTANCY LIMITED

168 BATH STREET,GLASGOW,G2 4TP

Number:SC453548
Status:LIQUIDATION
Category:Private Limited Company

BIG JOHN BUILDING CONTRACTORS LIMITED

SUITE 1 AND 2 CHASE ROAD,LONDON,NW10 6HZ

Number:05361951
Status:ACTIVE
Category:Private Limited Company

C J CAPITAL LIMITED

673 FINCHLEY ROAD,LONDON,NW2 2JP

Number:10381609
Status:ACTIVE
Category:Private Limited Company

ESI INTERNATIONAL LTD

KINGS HOUSE, 174,LONDON,W6 7JP

Number:11584140
Status:ACTIVE
Category:Private Limited Company

MAH TRADERS LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:08068043
Status:ACTIVE
Category:Private Limited Company

RON SAMUELS FILM COMPANY LIMITED

47 WAYMAN COURT,LONDON,E8 3NN

Number:09715412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source