- Company Overview for LOTUS BONNELL TECHNOLOGY LIMITED (08395537)
- Filing history for LOTUS BONNELL TECHNOLOGY LIMITED (08395537)
- People for LOTUS BONNELL TECHNOLOGY LIMITED (08395537)
- More for LOTUS BONNELL TECHNOLOGY LIMITED (08395537)
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
|
|
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
|
|
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
|
|
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
|
|
08 Feb 2013 | NEWINC | Incorporation |