About

Registered Number: 05786487
Date of Incorporation: 19/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: 52 Emmerson Drive, Clipstone Village, Mansfield, Nottinghamshire, NG21 9AX

 

Logik Events Ltd was founded on 19 April 2006, it has a status of "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Cope, Martin, Abdy, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDY, Alison 19 April 2006 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
COPE, Martin 19 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AP01 - Appointment of director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.