Advanced company searchLink opens in new window

LOGIQUEST LIMITED

Company number 04229852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
11 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
08 Jul 2010 CH01 Director's details changed for Andrew Perryman on 6 June 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jun 2009 363a Return made up to 06/06/09; full list of members
26 Jun 2009 288b Appointment Terminated Secretary 3RD option (secretaries) LIMITED
04 May 2009 AA Total exemption small company accounts made up to 30 June 2008
01 May 2009 288c Director's Change of Particulars / andrew perryman / 14/04/2009 / HouseName/Number was: , now: 112; Street was: flat 48 connaught height, now: wraysbury drive; Area was: uxbridge road, now: ; Post Town was: hillingdon, now: west drayton; Region was: , now: middlesex; Post Code was: UB10 0NT, now: UB7 7FR
01 May 2009 287 Registered office changed on 01/05/2009 from flat 48 connaught height uxbridge road hillindon UB10 0NT
09 Jul 2008 363a Return made up to 06/06/08; full list of members
11 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
21 Jun 2007 363s Return made up to 06/06/07; no change of members
09 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
26 Sep 2006 363s Return made up to 06/06/06; full list of members
17 Aug 2006 288a New secretary appointed
12 May 2006 288c Director's particulars changed
12 May 2006 287 Registered office changed on 12/05/06 from: 52 great ashby way stevenage hertfordshire SG1 6BB
12 May 2006 288b Secretary resigned
27 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
12 Aug 2005 363s Return made up to 06/06/05; full list of members
13 Jul 2005 AA Total exemption small company accounts made up to 30 June 2004
25 Jun 2004 363s Return made up to 06/06/04; full list of members