- Company Overview for LOMAX INTELLIGENT FITNESS NUTRITION LIMITED (09398268)
- Filing history for LOMAX INTELLIGENT FITNESS NUTRITION LIMITED (09398268)
- People for LOMAX INTELLIGENT FITNESS NUTRITION LIMITED (09398268)
- More for LOMAX INTELLIGENT FITNESS NUTRITION LIMITED (09398268)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2019 | DS01 | Application to strike the company off the register | |
21 Oct 2019 | AP01 | Appointment of Mr David John Farrell as a director on 1 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Jonathan Lomax as a person with significant control on 1 October 2019 | |
06 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Mar 2019 | PSC07 | Cessation of David John Farrell as a person with significant control on 19 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of David John Farrell as a director on 19 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
14 Nov 2018 | TM01 | Termination of appointment of Jonathan Lomax as a director on 13 November 2018 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
30 Jun 2017 | TM02 | Termination of appointment of Jacqueline Elizabeth Nunn as a secretary on 3 May 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of Simon Andrew Holmes as a director on 12 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Jonathan Lomax as a director on 12 December 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from 271 st Albans Road Hemel Hempstead Hertfordshire HP2 4RP to 293 Fulham Road Chelsea London SW10 9PZ on 17 November 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
21 Apr 2015 | AP01 | Appointment of David John Farrell as a director on 20 January 2015 |