Advanced company searchLink opens in new window

LOFARGI LIMITED

Company number 09127304

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)
27 May 2020 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
30 Dec 2016 4.20 Statement of affairs with form 4.19
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2016 AD01 Registered office address changed from 23 Albion Place Leeds LS1 6JS to C/O Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 18 December 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2016 CS01 Confirmation statement made on 11 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 TM01 Termination of appointment of Dimitra Papapdimitriou as a director on 31 October 2015
03 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
22 May 2015 AD01 Registered office address changed from 110 Albion Street Leeds West Yorkshire LS2 8LQ England to 23 Albion Place Leeds LS1 6JS on 22 May 2015
22 Oct 2014 AP01 Appointment of Mr Andreas Baskoutas as a director on 22 October 2014
22 Oct 2014 AP03 Appointment of Mr Andreas Baskoutas as a secretary on 22 October 2014
11 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted