- Company Overview for LOCHAILORT FAIRFIELD GROUP LIMITED (11380857)
- Filing history for LOCHAILORT FAIRFIELD GROUP LIMITED (11380857)
- People for LOCHAILORT FAIRFIELD GROUP LIMITED (11380857)
- More for LOCHAILORT FAIRFIELD GROUP LIMITED (11380857)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2021 | DS01 | Application to strike the company off the register | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Toby John Markham on 24 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Hugo Peter Haig on 24 October 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from James Hall Parsons Green St. Ives PE27 4AA United Kingdom to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 28 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
06 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
09 May 2019 | PSC07 | Cessation of Hs Secretarial Limited as a person with significant control on 24 May 2018 | |
24 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-24
|