- Company Overview for LORDS ESTATES (UK) LTD (06928074)
- Filing history for LORDS ESTATES (UK) LTD (06928074)
- People for LORDS ESTATES (UK) LTD (06928074)
- More for LORDS ESTATES (UK) LTD (06928074)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | AA | Accounts made up to 30 June 2010 | |
06 Sep 2010 | AR01 |
Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
06 Sep 2010 | AD01 | Registered office address changed from 109 Smug Oak Business Centre Lye Lane St Albans Herts AL2 3UG on 6 September 2010 | |
22 Jun 2009 | 288a | Director appointed christopher charles lewis ord | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from austin and associates 109 smug oak business centre lye lane st albans AL2 3UG | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN | |
19 Jun 2009 | 288b | Appointment terminated director aderyn hurworth | |
19 Jun 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
19 Jun 2009 | CERTNM | Company name changed jemx enterprises LIMITED\certificate issued on 23/06/09 | |
09 Jun 2009 | NEWINC | Incorporation |