- Company Overview for LORENNA LIMITED (07637022)
- Filing history for LORENNA LIMITED (07637022)
- People for LORENNA LIMITED (07637022)
- Insolvency for LORENNA LIMITED (07637022)
- More for LORENNA LIMITED (07637022)
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) |
---|---|---|---|
26 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2024 | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2023 | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2022 | |
29 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
03 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2019 | |
25 Jul 2019 | LIQ02 | Statement of affairs | |
29 Aug 2018 | AD01 | Registered office address changed from 87 Southampton Street Reading RG1 2QU England to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 29 August 2018 | |
22 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from 88 Linton Avenue Borehamwood Hertfordshire WD6 4QY to 87 Southampton Street Reading RG1 2QU on 1 December 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Aug 2016 | CC04 | Statement of company's objects | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 88 Linton Avenue Borehamwood Hertfordshire WD6 4QY on 8 January 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
21 Jan 2014 | AP01 | Appointment of Mr Hitendra Kumar Mahendra Patel as a director |