LOGOSPOD LIMITED
Status | DISSOLVED |
Company No. | 08438422 |
Category | Private Limited Company |
Incorporated | 11 Mar 2013 |
Age | 11 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
LOGOSPOD LIMITED is an dissolved private limited company with number 08438422. It was incorporated 11 years, 2 months, 23 days ago, on 11 March 2013 and it was dissolved 3 years, 7 months, 26 days ago, on 08 October 2020. The company address is Brentmead House Brentmead House, London, N12 9RU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-06
New address: Brentmead House Britannia Road London N12 9RU
Old address: C/O Gross Klein 5 st. John's Lane London EC1M 4BH England
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Victoria Briggs
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Briggs
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-14
Officer name: Mrs Victoria Briggs
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Briggs
Change date: 2016-11-14
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 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: 21 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Old address: 6 Bream's Buildings London EC4A 1QL
Change date: 2015-09-16
New address: C/O Gross Klein 5 st. John's Lane London EC1M 4BH
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 24 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Briggs
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Some Companies
1 HIGH RIGGS,BARNARD CASTLE,DL12 8HU
Number: | 09065220 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DEACON BASRA CONSULTANTS LIMITED
5 IVEGATE IVEGATE,LEEDS,LS19 7RE
Number: | 07823634 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLABS DIGITAL SERVICES LIMITED
11 JAMES MORRISON STREET,GLASGOW,G1 5PE
Number: | SC475580 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 125 NORTH CITY BUSINESS,BELFAST,BT15 2GG
Number: | NI656264 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY HOUSE,GUILDFORD,GU1 4YD
Number: | 01793235 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYME HOUSE,GRANGE OVER SANDS,LA11 7LF
Number: | 05099067 |
Status: | ACTIVE |
Category: | Private Limited Company |