Background WavePink WaveYellow Wave

RANGELOGIC LTD (08656104)

RANGELOGIC LTD (08656104) is a dissolved UK company. incorporated on 19 August 2013. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RANGELOGIC LTD has been registered for 12 years.

Company Number
08656104
Status
dissolved
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Flat 1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGELOGIC LTD

RANGELOGIC LTD is an dissolved company incorporated on 19 August 2013 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RANGELOGIC LTD was registered 12 years ago.(SIC: 99999)

Status

dissolved

Active since 12 years ago

Company No

08656104

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 2 May 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Flat 1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 19 August 2013To: 29 August 2013
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Loan Secured
Dec 13
New Owner
Nov 17
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 19 Aug 2013
Resigned 29 Aug 2013

WEIS, Sir

Resigned
Allanadale Court, SalfordM7 4JN
Born March 1981
Director
Appointed 18 Nov 2013
Resigned 28 Aug 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Sir Weis

Ceased
Allanadale Court, SalfordM7 4JN
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Aug 2022

Mr Aubrey Weis

Ceased
Allanadale Court, SalfordM7 4JN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Aug 2022

Mrs Rachel Weis

Ceased
Allanadale Court, SalfordM7 4JN
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2022
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Compulsory
21 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Incorporation Company
19 August 2013
NEWINCIncorporation