LOGOSOUND LTD
Status | DISSOLVED |
Company No. | 10686430 |
Category | Private Limited Company |
Incorporated | 23 Mar 2017 |
Age | 7 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 2 months, 2 days |
SUMMARY
LOGOSOUND LTD is an dissolved private limited company with number 10686430. It was incorporated 7 years, 4 months, 10 days ago, on 23 March 2017 and it was dissolved 2 years, 2 months, 2 days ago, on 31 May 2022. The company address is 9 9 Eycott Drive 9 9 Eycott Drive, Manchester, M24 4SR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr Piotr Rajmund Luczyk
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-17
Psc name: Piotr Rajmund Luczyk
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-19
Old address: 43 Benchill Road Manchester M22 8EL England
New address: 9 9 Eycott Drive Middleton Manchester M24 4SR
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Mr Piotr Rajmund Luczyk
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
Old address: 50 Hutchinson Way Radcliffe Manchester M26 3AD England
New address: 43 Benchill Road Manchester M22 8EL
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kacper Grzegorz Tymann
Notification date: 2018-09-11
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kacper Grzegorz Tymann
Appointment date: 2018-09-11
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piotr Rajmund Luczyk
Appointment date: 2018-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Anna David
Termination date: 2018-06-19
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Esther Anna David
Appointment date: 2018-05-29
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Rajmund Luczyk
Termination date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-26
Officer name: Piotr Rajmund Luczyk
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-19
Old address: 129 Station Road London NW4 4NJ United Kingdom
New address: 50 Hutchinson Way Radcliffe Manchester M26 3AD
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-28
Old address: 359 Hearts Hill Road Stoke on Trent ST4 7NG United Kingdom
New address: 129 Station Road London NW4 4NJ
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: 364 Hearts Hill Road Stoke on Trent ST4 7NG England
New address: 359 Hearts Hill Road Stoke on Trent ST4 7NG
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-23
Officer name: Piotr Rajmund Luczyk
Documents
Some Companies
LAKESIDE,ARNOLD,NG5 8PH
Number: | 11583794 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEAGRAVE ROAD,LUTON,LU4 8HZ
Number: | 10819574 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 CADDSDOWN BUSINESS SUPPORT CENTRE,BIDEFORD,EX39 3BE
Number: | 11427211 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIAN PAL BRIDLINGTON LIMITED
601 HIGH ROAD LEYTONSTONE,LONDON,E11 4PA
Number: | 08778327 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NORTHSTAR COMMUNITY AND ECONOMIC DEVELOPMENT SERVICES LTD
90 STECHFORD LANE,BIRMINGHAM,B8 2AN
Number: | 10060091 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TRENFIELD WILLIAMS THE OLD RAILWAY STATION,STOKE BISHOP,BS9 1FF
Number: | 05812787 |
Status: | ACTIVE |
Category: | Private Limited Company |