Advanced company searchLink opens in new window

LOMMAX LIMITED

Company number 08434013

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
19 Mar 2018 CH01 Director's details changed for Mr Rushon Miah on 19 March 2018
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
12 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2017 CH01 Director's details changed for Mr Rushon Miah on 7 September 2017
11 Sep 2017 CS01 Confirmation statement made on 7 March 2017 with updates
11 Sep 2017 AD01 Registered office address changed from 111 Shepton Crescent Nottingham NG8 5JG England to 27 Old Gloucester Street London WC1N 3AX on 11 September 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2017 AD01 Registered office address changed from 111 Shepton Crescent Nottingham NG8 5JG England to 111 Shepton Crescent Nottingham NG8 5JG on 13 May 2017
13 May 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 111 Shepton Crescent Nottingham NG8 5JG on 13 May 2017
14 Feb 2017 CH01 Director's details changed for Mr Rushon Miah on 1 February 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 May 2016 CH01 Director's details changed for Mr Rushon Miah on 16 May 2016
17 May 2016 AD01 Registered office address changed from 25 Cricket Court 13 Elderberry Way London E6 6JJ to 27 Old Gloucester Street London WC1N 3AX on 17 May 2016
03 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
06 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 May 2014 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 8 May 2014
30 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
02 Feb 2014 CH01 Director's details changed for Mr Rushon Miah on 1 January 2014
07 Mar 2013 NEWINC Incorporation