- Company Overview for LOBSTER RECOVERY CIC (10733946)
- Filing history for LOBSTER RECOVERY CIC (10733946)
- People for LOBSTER RECOVERY CIC (10733946)
- More for LOBSTER RECOVERY CIC (10733946)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2024 | DS01 | Application to strike the company off the register | |
17 Aug 2024 | TM01 | Termination of appointment of Brian Hutchinson as a director on 4 August 2024 | |
06 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Mark Christopher Higham as a director on 25 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Kevin Dooley as a director on 25 November 2021 | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 10 the Turnstile Middlesbrough TS5 6BY England to St Marys Centre Corporation Road Middlesbrough TS1 2RW on 27 September 2019 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | AD01 | Registered office address changed from St Mary's Centre Corporation Road Middlesbrough Teeside TS1 2RW to 10 the Turnstile Middlesbrough TS5 6BY on 26 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Brian Hutchinson as a director on 11 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Sue Phoenix as a director on 11 September 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates |