- Company Overview for LALUPATE LTD (11774093)
- Filing history for LALUPATE LTD (11774093)
- People for LALUPATE LTD (11774093)
- More for LALUPATE LTD (11774093)
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
|
|
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
|