DEFINE LOGIC LIMITED

Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England
StatusDISSOLVED
Company No.08073311
CategoryPrivate Limited Company
Incorporated17 May 2012
Age12 years, 29 days
JurisdictionEngland Wales
Dissolution22 Aug 2019
Years4 years, 9 months, 24 days

SUMMARY

DEFINE LOGIC LIMITED is an dissolved private limited company with number 08073311. It was incorporated 12 years, 29 days ago, on 17 May 2012 and it was dissolved 4 years, 9 months, 24 days ago, on 22 August 2019. The company address is Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH

Old address: 88 Hamilton Avenue Halesowen West Midlands B62 8SJ England

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gloria Clare Coton

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Neil Coton

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Coton

Change date: 2016-06-22

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neil Coton

Change date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2016

Action Date: 02 Jul 2016

Category: Address

Type: AD01

New address: 88 Hamilton Avenue Halesowen West Midlands B62 8SJ

Old address: 23 Birdlip Grove Birmingham B32 1ER

Change date: 2016-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Coton

Change date: 2013-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Coton

Change date: 2013-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: 42 Windsor Road Rowley Regis B65 9HS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2Z SECURITY LIMITED

28 BALLAD GARDENS,PLYMOUTH,PL5 3FF

Number:11156264
Status:ACTIVE
Category:Private Limited Company

COOK GENIE LIMITED

97 LONDON ROAD,SLOUGH,SL3 7RS

Number:07575192
Status:ACTIVE
Category:Private Limited Company

ECA TOTAL SERVICES LTD

188 PENSBY ROAD,WIRRAL,CH60 7RJ

Number:07959281
Status:ACTIVE
Category:Private Limited Company

HOMES2ROOST LIMITED

20 RICHMOND CLOSE,DUKINFIELD,SK16 5BE

Number:11058974
Status:ACTIVE
Category:Private Limited Company

J.A. MCMURCHIE (MEAT) LIMITED

J.A.MCMURCHIE (MEAT) LTD CAROLINE STREET,HOUGHTON LE SPRING,DH5 9DB

Number:01232930
Status:ACTIVE
Category:Private Limited Company

RA TRUST

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08659898
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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