- Company Overview for LOLLELTH LTD (11038701)
- Filing history for LOLLELTH LTD (11038701)
- People for LOLLELTH LTD (11038701)
- More for LOLLELTH LTD (11038701)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
28 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 28 November 2018 | |
22 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
12 Apr 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 5 April 2018 | |
12 Apr 2018 | PSC07 | Cessation of Paul Calladine as a person with significant control on 8 February 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Paul Calladine as a director on 8 February 2018 | |
11 Apr 2018 | PSC01 | Notification of Julie Ann Lourdes Dela Cruz as a person with significant control on 8 February 2018 | |
06 Apr 2018 | AP01 | Appointment of Mrs Julie Ann Lourdes Dela Cruz as a director on 8 February 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 71a Smithy Bridge Road Littleborough OL15 0BQ United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 19 March 2018 | |
30 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-30
|