Advanced company searchLink opens in new window

LOTIS GROUP LIMITED

Company number 10779799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 AD01 Registered office address changed from 10 Boswell Court, Clifton Road Kingston upon Thames KT2 6PP England to 14 East Bay Lane Queen Elizabeth Olympic Park, London E20 3BS on 15 January 2019
20 Dec 2018 AD01 Registered office address changed from Office 301, 34 Prince of Wales Road Norwich NR1 1LG England to 10 Boswell Court, Clifton Road Kingston upon Thames KT2 6PP on 20 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 TM01 Termination of appointment of Kristina Fields as a director on 18 December 2018
18 Dec 2018 TM02 Termination of appointment of Paul Van Der Hulks as a secretary on 18 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
23 Oct 2018 PSC01 Notification of Lloyd Lincoln Stewart as a person with significant control on 23 October 2018
11 Oct 2018 AD01 Registered office address changed from 108 Sackville Place 44-48 Magdalen Street Norwich NR3 1JU England to Office 301, 34 Prince of Wales Road Norwich NR1 1LG on 11 October 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
04 Oct 2018 AP01 Appointment of Mr Lloyd Lincoln Stewart as a director on 4 October 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Oct 2018 TM01 Termination of appointment of Lloyd Lincoln Stewart as a director on 4 October 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
14 Sep 2018 AP03 Appointment of Mr Paul Van Der Hulks as a secretary on 14 September 2018
14 Sep 2018 TM02 Termination of appointment of S J Global Investments Worldwide Ltd as a secretary on 14 September 2018
19 Mar 2018 AA01 Current accounting period extended from 31 May 2018 to 30 September 2018
14 Mar 2018 AP04 Appointment of S J Global Investments Worldwide Ltd as a secretary on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Adrian Ventom Cady as a director on 14 March 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 AP01 Appointment of Mr Lloyd Lincoln Stewart as a director on 24 October 2017
24 Oct 2017 AP01 Appointment of Mrs Kristina Fields as a director on 24 October 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 AD01 Registered office address changed from 10 Boswell Court Clifton Road Kingston upon Thames KT2 6PP United Kingdom to 108 Sackville Place 44-48 Magdalen Street Norwich NR3 1JU on 29 August 2017