- Company Overview for LLOYD JOHN ENTERPRISES LTD (07095548)
- Filing history for LLOYD JOHN ENTERPRISES LTD (07095548)
- People for LLOYD JOHN ENTERPRISES LTD (07095548)
- More for LLOYD JOHN ENTERPRISES LTD (07095548)
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) |
---|---|---|---|
13 Sep 2011 | AP03 | Appointment of Ms Maria Jane Summerfield as a secretary | |
24 Aug 2011 | AP01 | Appointment of Mr Jay Lloyd Fleming as a director | |
27 May 2011 | TM01 | Termination of appointment of Scott Swanwick as a director | |
30 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
27 Apr 2011 | TM01 | Termination of appointment of Scott Swanwick as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Jay Fleming as a director | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2010 | AD01 | Registered office address changed from Unit 5a, Marsh Way Fairview Industrial Park Rainham Essex SS12 9SE United Kingdom on 28 July 2010 | |
24 Mar 2010 | AP01 | Appointment of Mr Jay Lloyd Fleming as a director | |
24 Mar 2010 | AP01 | Appointment of Mr Scott John Swanwick as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Jonathan Wilson as a director | |
17 Mar 2010 | AP01 | Appointment of Jay Lloyd Fleming as a director | |
17 Mar 2010 | AP01 | Appointment of Scott John Swanwick as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
18 Jan 2010 | AP01 | Appointment of Jonathan Joseph Wilson as a director | |
04 Dec 2009 | NEWINC | Incorporation |