About

Registered Number: 07253114
Date of Incorporation: 13/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: Basil House, 105 - 107 Portland Street, Manchester, M1 6DF

 

Prologic Acquisitions Ltd was registered on 13 May 2010. We don't currently know the number of employees at the organisation. The organisation has 5 directors listed as Prb Company Secretarial, Randall, Lawrence John, Rda Co Secs Limited, Johnson, Nicholas Charles, Randall, Lawrence John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Lawrence John 01 July 2011 - 1
JOHNSON, Nicholas Charles 28 February 2011 30 April 2012 1
RANDALL, Lawrence John 13 May 2010 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
PRB COMPANY SECRETARIAL 31 March 2011 - 1
RDA CO SECS LIMITED 13 May 2010 27 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
DISS40 - Notice of striking-off action discontinued 20 August 2016
AA - Annual Accounts 19 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 20 May 2014
CERTNM - Change of name certificate 15 May 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 17 May 2013
CERTNM - Change of name certificate 08 November 2012
AA - Annual Accounts 11 September 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 02 June 2011
AP04 - Appointment of corporate secretary 31 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 27 November 2010
AD01 - Change of registered office address 09 November 2010
AA01 - Change of accounting reference date 13 May 2010
NEWINC - New incorporation documents 13 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.