SEM-LOGICA LTD

36 High Street, Cleethorpes, DN35 8JN, England
StatusDISSOLVED
Company No.08397869
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 9 days

SUMMARY

SEM-LOGICA LTD is an dissolved private limited company with number 08397869. It was incorporated 11 years, 3 months, 6 days ago, on 11 February 2013 and it was dissolved 2 years, 11 months, 9 days ago, on 08 June 2021. The company address is 36 High Street, Cleethorpes, DN35 8JN, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Poise Group Ltd

Notification date: 2017-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Whitter

Cessation date: 2017-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-01

Psc name: Kenneth Frank Foster

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Mar 2018

Category: Address

Type: AD02

Old address: Flat 3 Heath House Crockham Hill Edenbridge Kent TN8 6st England

New address: 36 High Street Cleethorpes DN35 8JN

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Prem Singh Hari

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajiv Agrawal

Change date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: 36 High Street Cleethorpes DN35 8JN

Old address: 150 High Street Sevenoaks Kent TN13 1XE

Change date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Stuart Whiter

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Kenneth Frank Foster

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajiv Agrawal

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prem Singh Hari

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2016

Category: Address

Type: AD02

New address: Flat 3 Heath House Crockham Hill Edenbridge Kent TN8 6st

Old address: 2 Station Road West Oxted Surrey RH8 9EP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Kenneth Frank Foster

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Mar 2016

Category: Address

Type: AD03

New address: 2 Station Road West Oxted Surrey RH8 9EP

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Mar 2016

Category: Address

Type: AD02

New address: 2 Station Road West Oxted Surrey RH8 9EP

Old address: 2 Station Road West Oxted Surrey RH8 9EP England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chee Ei Foster

Termination date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 18 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2014

Category: Capital

Type: SH08

Documents

Change person director company with change date

Date: 10 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Stuart Whiter

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Mrs Chee Ei Foster

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Mr Kenneth Frank Foster

Documents

View document PDF

Change sail address company with new address

Date: 26 Nov 2014

Category: Address

Type: AD02

New address: 2 Station Road West Oxted Surrey RH8 9EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

New address: 150 High Street Sevenoaks Kent TN13 1XE

Old address: 2 Station Road West Oxted Surrey RH8 9EP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: 14-16 Station Road West Oxted Surrey RH8 9EP

New address: 2 Station Road West Oxted Surrey RH8 9EP

Change date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Whiter

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFTER CONSTRUCTION LIMITED

14 HIGH STREET EAST,DERBYSHIRE,SK13 8DA

Number:05495900
Status:ACTIVE
Category:Private Limited Company

ELLE ROSTRON SHIRTMAKERS LIMITED

SUITE 2F BLUE PIT MILL,ROCHDALE,OL11 2YW

Number:10176279
Status:ACTIVE
Category:Private Limited Company

NAZZCAFE LTD

18 BIGGS SQUARE,LONDON,E9 5DS

Number:11804684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUND MASKING LIMITED

7/8 EGHAMS COURT, BOSTON DRIVE,BUCKS,SL8 5YS

Number:05277260
Status:ACTIVE
Category:Private Limited Company

STUDIO GAMBA LTD

RUSSEL COURT FLAT 52,LONDON,WC1H 0LW

Number:08252416
Status:ACTIVE
Category:Private Limited Company

THE SONG CORPORATION LTD

35 ANTLERS HILL,LONDON,E4 7RX

Number:11794922
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