LOGIKEM LIMITED

06015787
4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2014 officers Termination of appointment of secretary (Mapsbury Secretaries Ltd) 1 Buy now
02 May 2014 officers Appointment of director (Julie Lik Ling Pang) 2 Buy now
02 May 2014 officers Termination of appointment of director (Mapsbury Directors Ltd) 1 Buy now
02 May 2014 officers Termination of appointment of director (Anthony Dunn) 1 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
02 May 2012 accounts Amended Accounts 7 Buy now
31 Dec 2011 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Amended Accounts 9 Buy now
05 Dec 2011 accounts Annual Accounts 7 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
23 Dec 2010 officers Termination of appointment of secretary (Mapsbury Secretaries Ltd) 1 Buy now
10 Sep 2010 capital Return of Allotment of shares 3 Buy now
26 Aug 2010 officers Appointment of corporate secretary (Mapsbury Secretaries Ltd) 2 Buy now
26 Aug 2010 officers Appointment of corporate director (Mapsbury Directors Ltd) 2 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2010 officers Appointment of corporate secretary (Mapsbury Secretaries Ltd) 2 Buy now
25 Aug 2010 officers Appointment of director (Anthony John Dunn) 2 Buy now
16 Aug 2010 officers Termination of appointment of director (Mahesh Patel) 1 Buy now
11 Aug 2010 officers Termination of appointment of secretary (Gower Secretaries Limited) 1 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Gower Secretaries Limited) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Mahesh Narendrakumar Patel) 2 Buy now
24 Aug 2009 accounts Annual Accounts 8 Buy now
22 Jan 2009 annual-return Return made up to 01/12/08; full list of members 3 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from third floor 15 poland street london W1F 8QE 1 Buy now
11 Nov 2008 officers Secretary appointed gower secretaries LIMITED 2 Buy now
11 Nov 2008 officers Director appointed mahesh narendrakumar patel 2 Buy now
11 Nov 2008 officers Appointment terminated secretary mapsbury secretaries LIMITED 1 Buy now
11 Nov 2008 officers Appointment terminated director mapsbury directors LIMITED 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from first floor 27 gloucester place london W1U 8HU 1 Buy now
26 Sep 2008 accounts Annual Accounts 5 Buy now
10 Jan 2008 annual-return Return made up to 01/12/07; full list of members 3 Buy now
02 Jan 2007 capital Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
01 Dec 2006 incorporation Incorporation Company 17 Buy now