- Company Overview for LWCOLEND 8 LTD (10724535)
- Filing history for LWCOLEND 8 LTD (10724535)
- People for LWCOLEND 8 LTD (10724535)
- More for LWCOLEND 8 LTD (10724535)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2021 | DS01 | Application to strike the company off the register | |
05 May 2021 | TM01 | Termination of appointment of Lev Loginov as a director on 23 April 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
16 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Lev Loginov on 28 September 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Nedim El-Imad on 28 September 2018 | |
15 Apr 2019 | PSC05 | Change of details for Lw Master Lend Ltd as a person with significant control on 28 September 2018 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 7 Old Park Lane London W1K 1QR England to Interpark House 7 Down Street London W1J 7AJ on 28 September 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|