- Company Overview for LOMBARD WALL LIMITED (11399862)
- Filing history for LOMBARD WALL LIMITED (11399862)
- People for LOMBARD WALL LIMITED (11399862)
- More for LOMBARD WALL LIMITED (11399862)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2021 | DS01 | Application to strike the company off the register | |
03 Dec 2020 | AA | Total exemption full accounts made up to 13 November 2020 | |
03 Dec 2020 | AA01 | Previous accounting period shortened from 30 September 2021 to 13 November 2020 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
26 May 2020 | PSC05 | Change of details for Okr Holdings Ltd as a person with significant control on 22 May 2020 | |
25 May 2020 | PSC05 | Change of details for Okr Holdings Ltd as a person with significant control on 16 May 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Luke John Osborne on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Thomas William Pratt on 31 January 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 21-23 Elmfield Road Bromley BR1 1LT England to 60 Cheapside London EC2V 6AX on 22 August 2019 | |
23 May 2019 | AA01 | Current accounting period extended from 30 June 2019 to 30 September 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
23 May 2019 | CH01 | Director's details changed for Mr Thomas William Pratt on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Thomas William Pratt on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Luke John Osborne on 23 May 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 5 Fullers Grove Fullers Hill Chesham Bucks HP5 1LR England to 21-23 Elmfield Road Bromley BR1 1LT on 17 April 2019 | |
04 Apr 2019 | PSC07 | Cessation of Thomas William Pratt as a person with significant control on 4 April 2019 | |
04 Apr 2019 | PSC02 | Notification of Okr Holdings Ltd as a person with significant control on 4 April 2019 | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-06
|