- Company Overview for LOYALTREND LIMITED (02560093)
- Filing history for LOYALTREND LIMITED (02560093)
- People for LOYALTREND LIMITED (02560093)
- Charges for LOYALTREND LIMITED (02560093)
- Insolvency for LOYALTREND LIMITED (02560093)
- More for LOYALTREND LIMITED (02560093)
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) |
---|---|---|---|
28 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2012 | TM01 | Termination of appointment of Syed Razvi as a director on 15 July 2011 | |
08 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2012 | |
11 May 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchely Central London N3 2HS on 11 May 2012 | |
10 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2012 | |
29 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2011 | |
24 May 2011 | TM01 | Termination of appointment of Dylan Ross as a director | |
24 May 2011 | TM02 | Termination of appointment of Dylan Ross as a secretary | |
07 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2011 | |
01 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2010 | |
28 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2009 | 288b | Appointment Terminated Director judith ross | |
14 Sep 2009 | 288a | Director appointed judith ross | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from aston house cornwall avenue london N3 1LF | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
03 Mar 2009 | 288b | Appointment Terminated Secretary judith ross | |
03 Mar 2009 | 288b | Appointment Terminated Director judith ross | |
02 Mar 2009 | 288a | Secretary appointed mr dylan ross | |
05 Jan 2009 | 363a | Return made up to 19/11/08; full list of members | |
05 Jan 2009 | 288c | Director and Secretary's Change of Particulars / judith ross / 01/11/2008 / HouseName/Number was: , now: 81A; Street was: 81A park side, now: elmey house; Area was: wimbledon, now: parkside; Post Town was: london, now: wimbledon; Region was: , now: london | |
05 Jan 2009 | 288c | Director's Change of Particulars / syed razvi / 01/11/2008 / HouseName/Number was: , now: 81A; Street was: 81A park side, now: elmey house; Area was: wimbledon, now: parkside; Post Town was: london, now: wimbledon; Region was: , now: london | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2007 |