- Company Overview for LORA TRADING LTD (07487379)
- Filing history for LORA TRADING LTD (07487379)
- People for LORA TRADING LTD (07487379)
- Insolvency for LORA TRADING LTD (07487379)
- More for LORA TRADING LTD (07487379)
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) |
---|---|---|---|
20 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
20 Sep 2016 | AD01 | Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 20 September 2016 | |
14 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | TM01 | Termination of appointment of Talvinder Singh as a director on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Talvinder Singh as a director on 30 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Pradip Anandji as a director on 30 September 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
26 Mar 2014 | AD01 | Registered office address changed from Unit 9B Deans Road Old Wolverton Milton Keynes MK12 5NA England on 26 March 2014 | |
16 Dec 2013 | AD01 | Registered office address changed from 477 Longbridge Road Barking Essex IG11 9DF England on 16 December 2013 | |
16 Dec 2013 | AAMD | Amended accounts made up to 31 January 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 4 September 2013 with full list of shareholders | |
04 Sep 2013 | TM01 | Termination of appointment of a director | |
04 Sep 2013 | TM01 | Termination of appointment of Maria Ramdanee as a director | |
14 Jul 2013 | AP01 | Appointment of Mr Talvinder Singh as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Eric Ramdanee as a director |