- Company Overview for LOYALGATE LIMITED (07174875)
- Filing history for LOYALGATE LIMITED (07174875)
- People for LOYALGATE LIMITED (07174875)
- More for LOYALGATE LIMITED (07174875)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2015 | TM01 | Termination of appointment of Olivier Marie Nicolas Chrestien De Beauminy as a director on 17 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Francois Alain Gerard Gouilliard as a director on 17 March 2015 | |
24 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
27 Feb 2014 | TM01 | Termination of appointment of Thierry De Panafieu as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 9 March 2011
|
|
23 May 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
07 Oct 2010 | AD01 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England on 7 October 2010 | |
23 Sep 2010 | AP01 | Appointment of Mr Thierry Michel Marie De Panafieu as a director | |
23 Sep 2010 | AP01 | Appointment of Ms Evelyn Marion Howse as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Francois Alain Gerard Gouilliard as a director |