- Company Overview for LORD APPLIANCES LTD (10029827)
- Filing history for LORD APPLIANCES LTD (10029827)
- People for LORD APPLIANCES LTD (10029827)
- More for LORD APPLIANCES LTD (10029827)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2021 | DS01 | Application to strike the company off the register | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 3 March 2021 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
01 Jun 2018 | AD01 | Registered office address changed from Suite 4008 10 Great Russell Street London WC1B 3BQ England to 165 Praed Street London W2 1RH on 1 June 2018 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | AP01 | Appointment of Mr. Jan Mauric as a director on 3 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Daniel Fraser John O'donoghue as a director on 3 July 2017 | |
04 Jul 2017 | PSC01 | Notification of Jan Mauric as a person with significant control on 3 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|