- Company Overview for LODGEFIELD HEALTH & BEAUTY LIMITED (03109211)
- Filing history for LODGEFIELD HEALTH & BEAUTY LIMITED (03109211)
- People for LODGEFIELD HEALTH & BEAUTY LIMITED (03109211)
- More for LODGEFIELD HEALTH & BEAUTY LIMITED (03109211)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | AP01 | Appointment of Mr Simon Jonathan Hillier as a director on 30 September 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Fionah Kirsty Rowland as a director on 30 September 2018 | |
26 Nov 2018 | PSC07 | Cessation of Fionah Kirsty Rowland as a person with significant control on 30 September 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 13 the Pembroke 68 London Road Sevenoaks TN13 1AT England to Unit 9 Trade City Brooklands Close Sunbury-on-Thames TW16 7FD on 26 November 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from The Oast House Lodgefield Farm Blackham Tunbridge Wells Kent TN3 9TN to 13 the Pembroke 68 London Road Sevenoaks TN13 1AT on 19 March 2018 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | AD01 | Registered office address changed from C/O Hillier & Co Ltd the Oast House Lodgefield Farm Blackham Tunbridge Wells Kent TN3 9TN England on 8 April 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013 | |
23 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders |