Advanced company searchLink opens in new window

LOBSTER TELECOM LIMITED

Company number 06858669

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
14 Mar 2011 TM01 Termination of appointment of David Roberts as a director
21 Dec 2010 CERTNM Company name changed modern english media LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
21 Dec 2010 CONNOT Change of name notice
22 Oct 2010 AD01 Registered office address changed from Mordern English Suite Minshull House 47 Chorlton Street Manchester Greater Manchester M1 3FY on 22 October 2010
13 Oct 2010 AD01 Registered office address changed from 114 Sheil Road Liverpool Merseyside L6 7UA on 13 October 2010
12 Oct 2010 AP01 Appointment of Jeremy Lerner as a director
07 Oct 2010 TM01 Termination of appointment of Bruce Thomas as a director
07 Oct 2010 TM01 Termination of appointment of Andrew Hirst as a director
07 Oct 2010 AD01 Registered office address changed from 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE United Kingdom on 7 October 2010
30 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 3
28 Apr 2009 88(2) Ad 22/04/09 gbp si 90@1=90 gbp ic 3/93
25 Mar 2009 NEWINC Incorporation