- Company Overview for LOMAX FITNESS LIMITED (SC380202)
- Filing history for LOMAX FITNESS LIMITED (SC380202)
- People for LOMAX FITNESS LIMITED (SC380202)
- More for LOMAX FITNESS LIMITED (SC380202)
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) |
---|---|---|---|
19 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2014 | DS01 | Application to strike the company off the register | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
07 Sep 2011 | AA | Accounts made up to 30 September 2010 | |
07 Sep 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 30 September 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
21 Jun 2011 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary | |
08 Jul 2010 | TM01 | Termination of appointment of Iain Hutcheson as a director | |
08 Jul 2010 | AP01 | Appointment of Leanne Smith as a director | |
08 Jul 2010 | AP01 | Appointment of Michelle Slater as a director | |
08 Jul 2010 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 8 July 2010 | |
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
11 Jun 2010 | NEWINC | Incorporation |