Advanced company searchLink opens in new window

LOREM TECHNOLOGIES LIMITED

Company number 07908963

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-07-10
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
  • GBP 7,950,001
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
  • GBP 7,950,001
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
  • GBP 7,950,001
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