- Company Overview for LOXLEY PORTER WEST LIMITED (13934066)
- Filing history for LOXLEY PORTER WEST LIMITED (13934066)
- People for LOXLEY PORTER WEST LIMITED (13934066)
- More for LOXLEY PORTER WEST LIMITED (13934066)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 13934066 - Companies House Default Address, Cardiff, CF14 8LH on 27 October 2023 | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | AD01 | Registered office address changed from Unit 27 Braunstone Frith Industrial Estate Elland Road Leicester LE3 1TU England to Unit 162 415 High Street 1st Floor London E15 4QZ on 28 June 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
27 May 2022 | PSC01 | Notification of Simon Allen Roe as a person with significant control on 1 April 2022 | |
27 May 2022 | AP01 | Appointment of Mr Simon Allen Roe as a director on 1 April 2022 | |
27 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 27 Braunstone Frith Industrial Estate Elland Road Leicester LE3 1TU on 27 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 May 2022 | |
26 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 25 May 2022 | |
23 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-23
|