- Company Overview for LOTUS BONNELL CONSULTANCY LIMITED (08789991)
- Filing history for LOTUS BONNELL CONSULTANCY LIMITED (08789991)
- People for LOTUS BONNELL CONSULTANCY LIMITED (08789991)
- Insolvency for LOTUS BONNELL CONSULTANCY LIMITED (08789991)
- More for LOTUS BONNELL CONSULTANCY LIMITED (08789991)
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
|
|
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
|
|
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
|
|
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
|
|
26 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-26
|