Advanced company searchLink opens in new window

LOTUS BONNELL TECHNOLOGY LIMITED

Company number 08395537

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2018 RP05 Registered office address changed to PO Box 4385, 08395537: Companies House Default Address, Cardiff, CF14 8LH on 4 April 2018
27 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 TM01 Termination of appointment of Sheraz Ahmed Qureshi as a director on 1 December 2016
14 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
19 May 2016 AD01 Registered office address changed from Lancaster Suite 7 Airport House Purley Way Croydon Cro 0Xz England to 467 Coventry Road Small Heath Birmingham B10 0TJ on 19 May 2016
07 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 May 2015 AD01 Registered office address changed from 467 Coventry Road Small Heath Birmingham B10 0TJ to Lancaster Suite 7 Airport House Purley Way Croydon Cro 0Xz on 27 May 2015
22 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
13 Mar 2015 TM01 Termination of appointment of Toseef Gaffar as a director on 1 March 2015
13 Mar 2015 AP01 Appointment of Mr Sheraz Qureshi as a director on 1 March 2015
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 AD01 Registered office address changed from C/O Rus & Co 1192 Stratford Road Hall Green Birmingham B28 8AB England on 24 February 2014
08 Feb 2013 CERTNM Company name changed lotus bonell technology LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
08 Feb 2013 NEWINC Incorporation