Advanced company searchLink opens in new window

LALUPATE LTD

Company number 11774093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
16 Mar 2021 TM01 Termination of appointment of Madan Kumar Rana as a director on 26 February 2021
02 Mar 2021 PSC01 Notification of Rita Thapa Magar as a person with significant control on 13 February 2021
01 Mar 2021 AP01 Appointment of Mrs Rita Thapa Magar as a director on 12 February 2021
01 Mar 2021 PSC07 Cessation of Madan Kumar Rana as a person with significant control on 12 February 2021
17 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
15 Feb 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 February 2021
15 Feb 2021 AP01 Appointment of Mr Madan Kumar Rana as a director on 12 February 2021
12 Feb 2021 TM01 Termination of appointment of Bryan Thornton as a director on 12 February 2021
12 Feb 2021 AD01 Registered office address changed from 10 Pinfold Close Tickhill Doncaster DN11 9NP England to 120 Victoria Road Aldershot Hampshire GU11 1JX on 12 February 2021
12 Feb 2021 PSC01 Notification of Madan Kumar Rana as a person with significant control on 12 February 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Pinfold Close Tickhill Doncaster DN11 9NP on 12 February 2021
12 Feb 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 February 2021
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
12 Feb 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 January 2021
09 Feb 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 18 January 2021
09 Feb 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
17 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-17
  • GBP 1