Advanced company searchLink opens in new window

LAKE ROTORUA LIMITED

Company number 07272288

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2013 AR01 Annual return made up to 3 June 2012 with full list of shareholders
12 Jun 2013 TM02 Termination of appointment of a secretary
12 Jun 2013 TM02 Termination of appointment of a secretary
05 Jun 2013 DS01 Application to strike the company off the register
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 AA Total exemption small company accounts made up to 30 June 2012
08 May 2013 AD01 Registered office address changed from Unit 9 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England on 8 May 2013
20 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2012 TM02 Termination of appointment of Bottom of the Harbour as a secretary on 3 December 2012
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 AD01 Registered office address changed from Flat 30 Octavia House Medway Street London SW1P 2TA England on 29 August 2012
29 Aug 2012 AP04 Appointment of Bottom of the Harbour as a secretary on 8 February 2012
24 Aug 2012 TM02 Termination of appointment of Bottom of the Harbour Ltd as a secretary on 1 August 2012
24 Aug 2012 AD01 Registered office address changed from Unit 6 Newhaven Enterprise Centre Denton Island Newhavnen BN9 9BA England on 24 August 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Ms Lauren Hyde on 8 August 2010
03 Jun 2010 NEWINC Incorporation