- Company Overview for LODIGE (UNITED KINGDOM) LIMITED (01998269)
- Filing history for LODIGE (UNITED KINGDOM) LIMITED (01998269)
- People for LODIGE (UNITED KINGDOM) LIMITED (01998269)
- More for LODIGE (UNITED KINGDOM) LIMITED (01998269)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2013 | TM01 | Termination of appointment of Peter Coles as a director | |
24 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
20 Jul 2012 | AP01 | Appointment of Mr Peter John Coles as a director | |
18 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Apr 2012 | TM01 | Termination of appointment of Jason Veitch as a director | |
05 Mar 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Mr Jason Michael Veitch on 24 October 2011 | |
05 Mar 2012 | CH01 | Director's details changed for Philippe Paul De Backer on 20 January 2012 | |
05 Apr 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Maxine Joanna Wells on 1 January 2011 | |
17 Feb 2011 | CH03 | Secretary's details changed for Maxine Joanna Wells on 1 January 2011 | |
22 Jul 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr Jason Michael Veitch on 1 January 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Philippe Paul De Backer on 1 January 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Maxine Joanna Wells on 1 January 2010 | |
04 May 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from knyvett house watermans business park kingsbury crescent the causeway staines MIDDLESEXTW18 3BA | |
20 May 2008 | AA | Accounts for a medium company made up to 31 December 2007 |