- Company Overview for LOLITE HOMES LIMITED (11249752)
- Filing history for LOLITE HOMES LIMITED (11249752)
- People for LOLITE HOMES LIMITED (11249752)
- More for LOLITE HOMES LIMITED (11249752)
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) |
---|---|---|---|
12 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
25 May 2022 | AD01 | Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from 116 Whitecroft Road Birmingham B26 3RG United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Stephen Thomas Fryer on 25 May 2022 | |
25 May 2022 | PSC04 | Change of details for Mr Stephen Thomas Fryer as a person with significant control on 25 May 2022 | |
15 Oct 2021 | AD01 | Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 116 Whitecroft Road Birmingham B263RG on 15 October 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Stephen Thomas Fryer as a person with significant control on 15 May 2020 | |
03 Jul 2020 | PSC07 | Cessation of Christopher Paul Taylor as a person with significant control on 15 May 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
18 Dec 2019 | TM01 | Termination of appointment of Christopher Paul Taylor as a director on 9 December 2019 | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
05 Jun 2018 | AD01 | Registered office address changed from 5 Bougainvillea Drive Northampton NN3 3XD United Kingdom to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 5 June 2018 | |
12 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-12
|