- Company Overview for LONACH PROPERTY LIMITED (SC269668)
- Filing history for LONACH PROPERTY LIMITED (SC269668)
- People for LONACH PROPERTY LIMITED (SC269668)
- More for LONACH PROPERTY LIMITED (SC269668)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2024 | DS01 | Application to strike the company off the register | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
04 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
10 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from 21 21 Shiel Hall Crescent Rosewell Midlothian EH24 9DD United Kingdom to 21 Shiel Hall Crescent Rosewell EH24 9DD on 29 June 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from 4 Red Fox Crescent Penicuik Midlothian EH26 0RQ to 21 21 Shiel Hall Crescent Rosewell Midlothian EH24 9DD on 28 October 2019 | |
27 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Nicola Michelle Forbes as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Ronald Forbes as a person with significant control on 6 April 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 |