- Company Overview for DISTRICT LOUGHBOROUGH LIMITED (08410470)
- Filing history for DISTRICT LOUGHBOROUGH LIMITED (08410470)
- People for DISTRICT LOUGHBOROUGH LIMITED (08410470)
- More for DISTRICT LOUGHBOROUGH LIMITED (08410470)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2014 | TM01 | Termination of appointment of Scott Priestnall as a director on 29 January 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 5Th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to 3 Melbourne Way Waddington Lincoln Lincolnshire LN5 9XJ on 18 August 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from Anderson House Luton Hoo Esate Luton Bedfordshire LU3 1TD on 12 June 2014 | |
11 Feb 2014 | AP01 | Appointment of Mr David Ash as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | TM01 | Termination of appointment of Adam Fynn as a director | |
19 Feb 2013 | NEWINC |
Incorporation
|