- Company Overview for LOJIGMA INTERNATIONAL LIMITED (SC096228)
- Filing history for LOJIGMA INTERNATIONAL LIMITED (SC096228)
- People for LOJIGMA INTERNATIONAL LIMITED (SC096228)
- Charges for LOJIGMA INTERNATIONAL LIMITED (SC096228)
- Insolvency for LOJIGMA INTERNATIONAL LIMITED (SC096228)
- More for LOJIGMA INTERNATIONAL LIMITED (SC096228)
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) |
---|---|---|---|
28 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | AD01 | Registered office address changed from C/O Dr S R Patel 85 the Bridges Dalgety Bay Dunfermline Fife KY11 9XZ Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 7 February 2017 | |
09 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2016 | AD01 | Registered office address changed from Unit 4 Block 19 Ridge Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN to C/O Dr S R Patel 85 the Bridges Dalgety Bay Dunfermline Fife KY11 9XZ on 29 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Mr John Alexander Duncan on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Sureshchandra Rambhai Patel on 13 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for John Alexander Duncan on 13 October 2009 | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 05/04/09; full list of members |