- Company Overview for LOMA LONDON LTD (07814034)
- Filing history for LOMA LONDON LTD (07814034)
- People for LOMA LONDON LTD (07814034)
- Charges for LOMA LONDON LTD (07814034)
- More for LOMA LONDON LTD (07814034)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2019 | TM01 | Termination of appointment of Anita Forrest as a director on 30 September 2019 | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | AP01 | Appointment of Mrs Anita Forrest as a director on 26 July 2018 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AD01 | Registered office address changed from P18B P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 | |
03 Aug 2015 | MR01 | Registration of charge 078140340001, created on 28 July 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B P18B Old Power Station Mortlake High Street London SW14 8SN on 15 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
14 Nov 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
20 May 2013 | CERTNM |
Company name changed beneath the roses LIMITED\certificate issued on 20/05/13
|
|
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
12 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 |