- Company Overview for LOXMILE LIMITED (10025460)
- Filing history for LOXMILE LIMITED (10025460)
- People for LOXMILE LIMITED (10025460)
- More for LOXMILE LIMITED (10025460)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Aug 2017 | PSC01 | Notification of Rehana Yakoob Khushi as a person with significant control on 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | TM01 | Termination of appointment of Mohammed Amer Afzal as a director on 31 July 2017 | |
07 Aug 2017 | PSC07 | Cessation of Mohammed Amer Afzal as a person with significant control on 31 July 2017 | |
12 May 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of Nazir Adam Khushi as a director on 26 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Mohammed Amer Afzal as a director on 12 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Apr 2017 | AP01 | Appointment of Mrs Rehana Yakoob Khushi as a director on 7 April 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom to 1 Haven Bank Bolton BL1 8JD on 15 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Apr 2016 | AP01 | Appointment of Mr Nazir Adam Khushi as a director on 1 April 2016 | |
03 Apr 2016 | TM01 | Termination of appointment of Michael Duke as a director on 3 April 2016 | |
03 Apr 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 3 April 2016 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|