Advanced company searchLink opens in new window

LOTUS BONNELL CONSULTANCY LIMITED

Company number 08789991

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
05 Jun 2019 COCOMP Order of court to wind up
03 Jun 2019 AC93 Order of court - restore and wind up
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2018 RP05 Registered office address changed to PO Box 4385, 08789991: Companies House Default Address, Cardiff, CF14 8LH on 24 January 2018
16 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 TM01 Termination of appointment of Sheraz Ahmed Qureshi as a director on 10 December 2016
09 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 May 2016 AD01 Registered office address changed from Lancaster Suite 7 Airport House Purley Way Croydon Cro 0Xz to 467 Coventry Road Small Heath Birmingham B10 0TJ on 19 May 2016
11 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jul 2015 CERTNM Company name changed blanche investments LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
27 May 2015 AD01 Registered office address changed from 3 Brindley Place Birmingham B1 2JB to Lancaster Suite 7 Airport House Purley Way Croydon Cro 0Xz on 27 May 2015
15 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
13 Mar 2014 AD01 Registered office address changed from 467 Coventry Road Small Heath Birmingham B10 0TJ England on 13 March 2014
23 Jan 2014 AD01 Registered office address changed from 1192 Stratford Road Hall Green Birmingham B28 8AB United Kingdom on 23 January 2014
23 Jan 2014 AP01 Appointment of Mr Jan Pathuel as a director
18 Dec 2013 CERTNM Company name changed lotus bonnell investments LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP 100