- Company Overview for LOCH-GLEN MANAGEMENT LTD (10106757)
- Filing history for LOCH-GLEN MANAGEMENT LTD (10106757)
- People for LOCH-GLEN MANAGEMENT LTD (10106757)
- More for LOCH-GLEN MANAGEMENT LTD (10106757)
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) |
---|---|---|---|
14 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
14 Sep 2023 | PSC07 | Cessation of Richard Pace as a person with significant control on 31 August 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Richard Pace as a director on 31 August 2023 | |
14 Sep 2023 | PSC01 | Notification of Richard Obando Rodriguez as a person with significant control on 31 August 2023 | |
14 Sep 2023 | AP01 | Appointment of Mr Ronald Obando Rodriguez as a director on 31 August 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
21 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Mar 2020 | AA | Micro company accounts made up to 30 April 2018 | |
16 Mar 2020 | AA | Micro company accounts made up to 30 April 2017 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
10 Mar 2020 | TM01 | Termination of appointment of Angela Onganya Edgar as a director on 3 March 2020 | |
10 Mar 2020 | PSC01 | Notification of Richard Pace as a person with significant control on 3 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Richard Pace as a director on 3 March 2020 | |
09 Mar 2020 | PSC07 | Cessation of Mark Shannon as a person with significant control on 3 March 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 29 Wordsworth Gardens Dipton Stanley County Durham DH9 9LG to 14 Old Queen Street London SW1 9HP on 26 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP England to 29 Wordsworth Gardens Dipton Stanley County Durham DH9 9LG on 20 February 2020 | |
19 Feb 2020 | AC92 | Restoration by order of the court | |
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off |