THE LOGO CENTRE - NORWICH LIMITED
Status | DISSOLVED |
Company No. | 07194521 |
Category | Private Limited Company |
Incorporated | 18 Mar 2010 |
Age | 14 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 04 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 06 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071945210001
Documents
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
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
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
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
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
Appoint person director company
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Stephen Bird
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Catherine Bird
Documents
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 |
673 FINCHLEY ROAD,LONDON,NW2 2JP
Number: | 10381609 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HOUSE, 174,LONDON,W6 7JP
Number: | 11584140 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |