- Company Overview for LOTTAGE CONSULTING LIMITED (11070536)
- Filing history for LOTTAGE CONSULTING LIMITED (11070536)
- People for LOTTAGE CONSULTING LIMITED (11070536)
- Insolvency for LOTTAGE CONSULTING LIMITED (11070536)
- More for LOTTAGE CONSULTING LIMITED (11070536)
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 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2024 | |
14 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2023 | |
08 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2022 | |
19 May 2022 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 19 May 2022 | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2021 | |
01 Nov 2021 | LIQ06 | Resignation of a liquidator | |
28 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021 | |
17 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2020 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London England EC1M 7AD England to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 7 December 2020 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | LIQ01 | Declaration of solvency | |
13 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Mr Nicolas Jean Henry Bauer on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Nicolas Jean Henry Bauer as a person with significant control on 21 November 2017 | |
17 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-17
|