Advanced company searchLink opens in new window

LOADALE LIMITED

Company number 06892299

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 CERTNM Company name changed viewmann LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
20 Jan 2015 CONNOT Change of name notice
02 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 5 April 2012
05 Apr 2012 TM02 Termination of appointment of Ashpoint Management Limited as a secretary
09 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 10
15 Mar 2011 TM01 Termination of appointment of Gurbhej Bassi as a director
03 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
03 Jun 2010 CH04 Secretary's details changed for Ashpoint Management Limited on 29 April 2010
03 Jun 2010 CH01 Director's details changed for Mr Gurpreet Singh on 29 April 2010
07 Aug 2009 288a Director appointed mr gurbhej singh bassi
24 Jun 2009 288a Director appointed mr gurpreet singh
24 Jun 2009 288b Appointment terminated director david fisher
29 Apr 2009 NEWINC Incorporation