- Company Overview for LO DESIGN LIMITED (06576223)
- Filing history for LO DESIGN LIMITED (06576223)
- People for LO DESIGN LIMITED (06576223)
- More for LO DESIGN LIMITED (06576223)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jul 2015 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 29 July 2015 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Pierre Parodi as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Robert Azoulay as a director | |
24 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 24 April 2009 with full list of shareholders | |
16 Oct 2008 | 288a | Director appointed pierre christian andre parodi | |
16 Oct 2008 | 288b | Appointment terminated director glenside LIMITED | |
24 Apr 2008 | NEWINC | Incorporation |