- Company Overview for LODGE HOLDING COMPANY LIMITED (03989357)
- Filing history for LODGE HOLDING COMPANY LIMITED (03989357)
- People for LODGE HOLDING COMPANY LIMITED (03989357)
- Charges for LODGE HOLDING COMPANY LIMITED (03989357)
- Insolvency for LODGE HOLDING COMPANY LIMITED (03989357)
- More for LODGE HOLDING COMPANY LIMITED (03989357)
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
|
|
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 |