- Company Overview for LUTRA MARINE LIMITED (09270292)
- Filing history for LUTRA MARINE LIMITED (09270292)
- People for LUTRA MARINE LIMITED (09270292)
- Insolvency for LUTRA MARINE LIMITED (09270292)
- More for LUTRA MARINE LIMITED (09270292)
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) |
---|---|---|---|
18 Apr 2024 | AD01 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 April 2024 | |
18 Apr 2024 | LIQ02 | Statement of affairs | |
18 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2024 | PSC04 | Change of details for Mr Daniel John Wormald as a person with significant control on 2 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 17 November 2021
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 27 April 2019
|
|
27 Nov 2023 | PSC04 | Change of details for Mr Daniel John Wormald as a person with significant control on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from Lower Penhale Farmhouse St. Clether Launceston PL15 8PS England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 27 November 2023 | |
07 Sep 2023 | AA01 | Current accounting period shortened from 31 October 2023 to 30 September 2023 | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
15 Aug 2023 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Lower Penhale Farmhouse St. Clether Launceston PL15 8PS on 15 August 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of John Graham Wormald as a director on 10 August 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr John Graham Wormald as a director on 4 July 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Nicholas Huxford as a director on 4 July 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2021 |