- Company Overview for LOREM TECHNOLOGIES LIMITED (07908963)
- Filing history for LOREM TECHNOLOGIES LIMITED (07908963)
- People for LOREM TECHNOLOGIES LIMITED (07908963)
- Insolvency for LOREM TECHNOLOGIES LIMITED (07908963)
- More for LOREM TECHNOLOGIES LIMITED (07908963)
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) |
---|---|---|---|
14 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2019 | |
17 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
02 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2018 | |
16 Aug 2017 | AD01 | Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR to Cawley House 149-155 Canal Street Nottingham NG1 7HR on 16 August 2017 | |
14 Aug 2017 | LIQ01 | Declaration of solvency | |
14 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 11 July 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mrs Linda Lorraine Niederlag on 16 April 2014 | |
07 Apr 2014 | AP01 | Appointment of Mrs Linda Lorraine Niederlag as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Neil Frank South as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Rupert Symons as a director | |
25 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders |