Download leads from Nexok and grow your business. Find out more

Events Logic UK Ltd

Documents

Total Documents43
Total Pages105

Filing History

8 November 2016Order of court to wind up
8 November 2016Order of court to wind up
1 November 2016Order of court to wind up
1 November 2016Order of court to wind up
26 October 2016Restoration by order of the court
26 October 2016Restoration by order of the court
5 July 2016Final Gazette dissolved via voluntary strike-off
5 July 2016Final Gazette dissolved via voluntary strike-off
26 March 2016Voluntary strike-off action has been suspended
26 March 2016Voluntary strike-off action has been suspended
2 February 2016First Gazette notice for voluntary strike-off
2 February 2016First Gazette notice for voluntary strike-off
20 January 2016Application to strike the company off the register
20 January 2016Application to strike the company off the register
4 January 2016Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to 8 Ernle Road Calne Wiltshire SN11 9BT on 4 January 2016
4 January 2016Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to 8 Ernle Road Calne Wiltshire SN11 9BT on 4 January 2016
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
17 June 2015Registered office address changed from Annexe Townsend Farm House Poulshot Devizes Wiltshire SN10 1SD to 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA on 17 June 2015
17 June 2015Registered office address changed from Annexe Townsend Farm House Poulshot Devizes Wiltshire SN10 1SD to 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA on 17 June 2015
19 September 2014Total exemption small company accounts made up to 31 August 2013
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
19 September 2014Total exemption small company accounts made up to 31 August 2013
16 May 2014Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA United Kingdom on 16 May 2014
16 May 2014Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA United Kingdom on 16 May 2014
17 January 2014Termination of appointment of Karen Fream as a director
17 January 2014Termination of appointment of Karen Fream as a director
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
23 May 2013Total exemption small company accounts made up to 31 August 2012
23 May 2013Total exemption small company accounts made up to 31 August 2012
8 February 2013Registered office address changed from 6 Brabazon Park Golf Course Lane Filton Bristol BS34 7PZ United Kingdom on 8 February 2013
8 February 2013Registered office address changed from 6 Brabazon Park Golf Course Lane Filton Bristol BS34 7PZ United Kingdom on 8 February 2013
8 February 2013Registered office address changed from 6 Brabazon Park Golf Course Lane Filton Bristol BS34 7PZ United Kingdom on 8 February 2013
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
18 June 2012Registered office address changed from Suite 5 Prospect House Bath Rd Trading Estate Stroud Gloucestershire GL5 3QF England on 18 June 2012
18 June 2012Registered office address changed from Suite 5 Prospect House Bath Rd Trading Estate Stroud Gloucestershire GL5 3QF England on 18 June 2012
7 June 2012Termination of appointment of Stephen Fream as a director
7 June 2012Termination of appointment of Stephen Fream as a director
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed