- Company Overview for LORE LIFE SAVERS HUMANITARIAN LIMITED (10981829)
- Filing history for LORE LIFE SAVERS HUMANITARIAN LIMITED (10981829)
- People for LORE LIFE SAVERS HUMANITARIAN LIMITED (10981829)
- More for LORE LIFE SAVERS HUMANITARIAN LIMITED (10981829)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2022 | TM02 | Termination of appointment of Leslie Richard Angell as a secretary on 11 September 2022 | |
23 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
22 Sep 2021 | TM01 | Termination of appointment of Leslie Richard Angell as a director on 21 September 2021 | |
21 Sep 2021 | AP03 | Appointment of Sir Leslie Richard Angell as a secretary on 21 September 2021 | |
14 Sep 2021 | PSC01 | Notification of Lorlie Sayawan Horng as a person with significant control on 10 September 2021 | |
10 Sep 2021 | PSC07 | Cessation of Leslie Richard Angell as a person with significant control on 10 September 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
03 Jun 2020 | PSC01 | Notification of Leslie Richard Angell as a person with significant control on 3 June 2020 | |
14 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Arun Kumar Ekambaram as a director on 7 January 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
12 Aug 2019 | PSC07 | Cessation of Leslie Richard Angell as a person with significant control on 10 August 2019 | |
31 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Apr 2019 | TM01 | Termination of appointment of Gary Roger Webb as a director on 9 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Gary Roger Webb as a director on 5 April 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
31 Jul 2018 | PSC04 | Change of details for Sir Leslie Richard Angell as a person with significant control on 30 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Ms Lorelie Sayawan Horng on 30 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Sir Leslie Richard Angell on 30 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Sir Leslie Richard Angell as a person with significant control on 30 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Iaw Accountancy Services 5 Hyde Road Paignton Devon TQ4 5BW on 16 July 2018 |