- Company Overview for LLOYDS MARINE AND OFFSHORE LIMITED (09324811)
- Filing history for LLOYDS MARINE AND OFFSHORE LIMITED (09324811)
- People for LLOYDS MARINE AND OFFSHORE LIMITED (09324811)
- More for LLOYDS MARINE AND OFFSHORE LIMITED (09324811)
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 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
|
|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 1 June 2015 | |
02 Jun 2015 | CERTNM |
Company name changed swepex LTD\certificate issued on 02/06/15
|
|
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | TM02 | Termination of appointment of Leif Persson as a secretary on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Lyon Park Avenue Wembley Middlesex HA0 4DR on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Leif Persson as a director on 1 June 2015 | |
01 Jun 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 1 June 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Leif Persson as a secretary on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Leif Persson as a director on 1 June 2015 | |
24 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-24
|