- Company Overview for LOPLARGE LTD (04159852)
- Filing history for LOPLARGE LTD (04159852)
- People for LOPLARGE LTD (04159852)
- Charges for LOPLARGE LTD (04159852)
- Insolvency for LOPLARGE LTD (04159852)
- More for LOPLARGE LTD (04159852)
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) |
---|---|---|---|
14 Sep 2016 | TM02 | Termination of appointment of Gary Derek Beckett as a secretary on 6 September 2016 | |
12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Gary Antony Jennison as a director on 30 September 2015 | |
27 Apr 2015 | MR01 | Registration of charge 041598520005, created on 24 April 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
12 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary | |
05 Oct 2013 | MR01 | Registration of charge 041598520004 | |
04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 May 2013 | CH01 | Director's details changed for Mr Marc Richard Goldberg on 29 May 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Bracken House Charles Street Manchester M1 7BD on 12 September 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
03 Aug 2010 | TM01 | Termination of appointment of Matthew Ridley as a director |