Advanced company searchLink opens in new window

LOPAX LIMITED

Company number 08467743

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2016 AP04 Appointment of Network Secretarial Services Limited as a secretary on 5 January 2016
27 Jan 2016 MR04 Satisfaction of charge 084677430001 in full
15 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2015 DS01 Application to strike the company off the register
30 Jun 2015 CH01 Director's details changed for Mr Andrew James Mcdaniel on 30 June 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr Andrew James Mcdaniel on 26 March 2015
17 Mar 2015 AA Accounts for a dormant company made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
24 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 084677430001
18 Oct 2013 AD01 Registered office address changed from C/O Meadow Partners 125 Kensington High Street London W8 5SF England on 18 October 2013
18 Oct 2013 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 18 October 2013
01 Aug 2013 AP01 Appointment of Mr Andrew James Mcdaniel as a director
01 Aug 2013 TM01 Termination of appointment of Michael Holder as a director
16 May 2013 MR01 Registration of charge 084677430001
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted