- Company Overview for LOKEGO LIMITED (07168348)
- Filing history for LOKEGO LIMITED (07168348)
- People for LOKEGO LIMITED (07168348)
- More for LOKEGO LIMITED (07168348)
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) |
---|---|---|---|
16 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
10 Dec 2015 | AP01 | Appointment of Mr Charles Anthony Hodgson as a director on 6 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Keith Down as a director on 6 December 2015 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Apr 2015 | CERTNM |
Company name changed keolis/go-ahead crossrail LIMITED\certificate issued on 24/04/15
|
|
18 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Mr Keith Down on 18 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr David Allen Brown on 18 March 2015 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | AP01 | Appointment of Mr David Lowrie as a director | |
12 Feb 2014 | AP01 | Appointment of Sir Michael Stewart Hodgkinson as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Bernard Denis Maurice Tabary as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Malcolm Rimmer as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Arnaud Van Troeyen as a director | |
07 Feb 2014 | CERTNM |
Company name changed keolis/go-ahead essex thameside LIMITED\certificate issued on 07/02/14
|
|
04 Nov 2013 | AD01 | Registered office address changed from 344-354 Grays Inn Road London WC1X 8BP England on 4 November 2013 | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Mr Alistair John Francis Gordon on 29 June 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from 344-354 Grays Inn Road London WC1X 8PB England on 15 March 2013 | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Jun 2012 | AD01 | Registered office address changed from Northumberland House 7Th Floor 303-306 High Holborn London WC1V 7JZ United Kingdom on 29 June 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders |