- Company Overview for LOQUI TRADING LIMITED (05125714)
- Filing history for LOQUI TRADING LIMITED (05125714)
- People for LOQUI TRADING LIMITED (05125714)
- Insolvency for LOQUI TRADING LIMITED (05125714)
- More for LOQUI TRADING LIMITED (05125714)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | L64.07 | Completion of winding up | |
08 Jun 2010 | COCOMP | Order of court to wind up | |
27 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 167 cannon workshops 167 cannon drive london E14 4AS | |
16 Sep 2009 | 288c | Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops, now: cannon workshops | |
30 Jul 2009 | 363a | Return made up to 12/05/09; full list of members | |
12 Jun 2009 | AAMD | Amended accounts made up to 31 May 2008 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Dec 2008 | 190 | Location of debenture register | |
05 Dec 2008 | 353 | Location of register of members | |
03 Nov 2008 | 190 | Location of debenture register | |
03 Nov 2008 | 353 | Location of register of members | |
04 Jul 2008 | 363a | Return made up to 12/05/08; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
08 Oct 2007 | 288a | New director appointed | |
05 Oct 2007 | CERTNM | Company name changed loqui ip LIMITED\certificate issued on 05/10/07 | |
04 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2007 | 288a | New secretary appointed | |
02 Oct 2007 | 288b | Director resigned | |
02 Oct 2007 | 288b | Director resigned | |
02 Oct 2007 | 288b | Secretary resigned | |
28 Sep 2007 | 287 | Registered office changed on 28/09/07 from: hallmark house,, 25 downham road ramsden heath billericay essex CM11 1PU | |
17 May 2007 | 363a | Return made up to 12/05/07; full list of members |