Advanced company searchLink opens in new window

LODGE HOLDING COMPANY LIMITED

Company number 03989357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 3.6 Receiver's abstract of receipts and payments to 19 May 2014
09 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
23 Apr 2014 3.6 Receiver's abstract of receipts and payments to 7 January 2014
16 Jan 2013 LQ01 Notice of appointment of receiver or manager
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 AD01 Registered office address changed from 1 Engayne Gardens Upminster Essex RM14 1UY England on 2 July 2012
02 Jul 2012 TM02 Termination of appointment of Upminster Limited as a secretary on 30 June 2012
15 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
11 Apr 2012 AD01 Registered office address changed from The Lodge 67 Corbets Road Upminster Essex RM14 2AJ on 11 April 2012
11 Apr 2012 AP04 Appointment of Upminster Limited as a secretary on 3 April 2012
10 Nov 2011 AA Total exemption full accounts made up to 30 September 2010
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
05 Aug 2010 AA Total exemption full accounts made up to 30 September 2009
05 Aug 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
05 Aug 2010 AR01 Annual return made up to 10 May 2009 with full list of shareholders
29 Jul 2010 RT01 Administrative restoration application
13 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off