Advanced company searchLink opens in new window

LOJIGMA INTERNATIONAL LIMITED

Company number SC096228

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-02-03
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
  • GBP 34,002
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
  • GBP 34,002
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
  • GBP 34,002
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