Advanced company searchLink opens in new window

LOKPAL LIMITED

Company number 05829915

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)
17 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
31 Aug 2016 AD01 Registered office address changed from , 1 Stradbroke Park, Tomswood Road, Chigwell, IG7 5QL, England to 1 Stradbroke Park, Tomswood Road Chigwell IG7 5QL on 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
30 Aug 2016 CH01 Director's details changed for Mr Balvinder Singh Rattan on 30 August 2016
30 Aug 2016 CH03 Secretary's details changed for Mr Anil Kumar Malhotra on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from , C/O Gordon Dadds Corporate Services Limited 6 Agar Street, London, WC2N 4HN, United Kingdom to 1 Stradbroke Park, Tomswood Road Chigwell IG7 5QL on 30 August 2016
09 Aug 2016 AD01 Registered office address changed from , C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, WC2N 4HN, England to 1 Stradbroke Park, Tomswood Road Chigwell IG7 5QL on 9 August 2016
06 Apr 2016 AD01 Registered office address changed from , Waverley House 7-12 Noel Street, London, W1F 8GQ to 1 Stradbroke Park, Tomswood Road Chigwell IG7 5QL on 6 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
  • ANNOTATION Part Admin Removed The shareholder on the AR01 were administratively removed from the public register on 17/01/2025AS the material was not properly delivered
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
  • ANNOTATION Part Admin Removed The Director and shareholder on the AR01 were administratively removed from the public register on 17/01/2025 as the material was not properly delivered
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
  • ANNOTATION Part Admin Removed The director and shareholder details on the AR01 were administratively removed from the public register on 17/01/2025 as the material was not properly delivered
25 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
  • ANNOTATION Part Admin Removed The director and shareholder details on the AR01 were administratively removed from the public register on 17/01/2025 as the material was not properly delivered
30 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
  • ANNOTATION Part Admin Removed The Director and shareholder details on the AR01 were administratively removed from the public register on 17/01/2025 as the material was not properly delivered
20 Mar 2015 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
  • ANNOTATION Part Admin Removed The director and shareholder details on the AR01 were administratively removed from the public register on 17/01/2025 as the material was not properly delivered
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • ANNOTATION Part Admin Removed The director and shareholder details on the ARO1 were administratively removed from the public register on 17/01/2025 as the material was not properly delivered
07 Jul 2013 CH01 Director's details changed for Mr Balvinder Singh Rattan on 1 April 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Sep 2012 CH01 Director's details changed for Mr Balvinder Singh Rattan on 1 April 2012