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.
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 |
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 |